Search icon

CAYO GRANDE APARTMENTS-II, LLC

Company Details

Entity Name: CAYO GRANDE APARTMENTS-II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000094263
FEI/EIN Number 205339908
Mail Address: 819 PINEDALE ROAD, FT. WALTON BEACH, FL, 32547, US
Address: 819 Pinedale Road, FT. WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON LOWELL CJR. Agent 819 PINEDALE ROAD, FT. WALTON BEACH, FL, 32547

Manager

Name Role Address
MERIDIAN COMPASS LLC Manager 921 DENTON BLVD., FT. WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082624 CAYO GRANDE FORT WALTON EXPIRED 2014-08-12 2019-12-31 No data 819 PINEDALE ROAD, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 819 Pinedale Road, FT. WALTON BEACH, FL 32547 No data
LC AMENDED AND RESTATED ARTICLES 2015-07-16 No data No data
CHANGE OF MAILING ADDRESS 2009-04-29 819 Pinedale Road, FT. WALTON BEACH, FL 32547 No data
MERGER 2006-10-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000059773

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001062846 LAPSED 2011 CA 005281 OKALOOSA COUNTY CIRCUIT COURT 2012-12-04 2017-12-24 $225,245.19 SYNOVUS BANK, 1148 BROADWAY, COLUMBUS, GEORGIA, 31901

Documents

Name Date
ANNUAL REPORT 2016-04-26
LC Amended and Restated Art 2015-07-16
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State