Entity Name: | GMJ PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GMJ PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000090317 |
FEI/EIN Number |
203462973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10762 US HIGHWAY 441, BELLEVIEW, FL, 34420, US |
Mail Address: | 10762 US HIGHWAY 441, BELLEVIEW, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALDROP MARK | Managing Member | 8477 S. SUNCOAST BLVD, HOMOSASSA, FL, 34446 |
CRIMI MICHAEL JR. | Agent | 10762 US HIGHWAY 441, BELLEVIEW, FL, 34420 |
Michael Crimi Jr, Trustee | Managing Member | 10762 S.E. HIGHWAY 441, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-10 | CRIMI, MICHAEL, JR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 10762 US HIGHWAY 441, BELLEVIEW, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 10762 US HIGHWAY 441, BELLEVIEW, FL 34420 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 10762 US HIGHWAY 441, BELLEVIEW, FL 34420 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNDOWN LAND OF THE VILLAGES, LLC VS GMJ PROPERTIES, LLC, MICHAEL CRIMI, JR., DEANNA CRIMI, GREGORY SCOTT, TAMMY SCOTT, JEFFREY HADALA AND SONJA HADALA | 5D2017-2144 | 2017-07-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUNDOWN LAND OF THE VILLAGES, LLC |
Role | Appellant |
Status | Active |
Representations | Carrie Ann Wozniak, RICHARD H. MARTIN |
Name | TAMMY SCOTT |
Role | Appellee |
Status | Active |
Name | GMJ PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | Robert W. Batsel, DANIEL HICKS, Bryce W. Ackerman |
Name | JEFFREY HADALA |
Role | Appellee |
Status | Active |
Name | GREGORY SCOTT |
Role | Appellee |
Status | Active |
Name | SONJA HADALA |
Role | Appellee |
Status | Active |
Name | DEANNA CRIMI |
Role | Appellee |
Status | Active |
Name | MICHAEL CRIMI, JR. |
Role | Appellee |
Status | Active |
Name | Hon. Michelle T. Morley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-28 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-08-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORDS EFILED |
Docket Date | 2017-08-07 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-08-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-08-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SUNDOWN LAND OF THE VILLAGES, LLC |
Docket Date | 2017-08-04 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed |
Docket Date | 2017-08-03 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ LT ORDER PER OUR 7/10 ORDER & REQ TO LIFT ABATEMENT |
On Behalf Of | SUNDOWN LAND OF THE VILLAGES, LLC |
Docket Date | 2017-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/30/17 |
On Behalf Of | SUNDOWN LAND OF THE VILLAGES, LLC |
Docket Date | 2017-07-10 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA W/I 10 DAY NOTIFY THIS COURT OF LT ORDER |
Docket Date | 2017-07-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-05-09 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State