Entity Name: | GCB BAYSHORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GCB BAYSHORE, 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: | 04 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000001371 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12207 ILLINOIS ROAD, FORT WAYNE, IN, 46814 |
Mail Address: | 12207 ILLINOIS ROAD, FORT WAYNE, IN, 46814 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COASTAL INVESTMENTS LLC | Manager | - |
Smith Hawks, P.L. | Agent | 138-142 Simonton Street, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-12 | Smith Hawks, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 138-142 Simonton Street, KEY WEST, FL 33040 | - |
PENDING REINSTATEMENT | 2011-08-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-16 | 12207 ILLINOIS ROAD, FORT WAYNE, IN 46814 | - |
REINSTATEMENT | 2011-08-16 | - | - |
CHANGE OF MAILING ADDRESS | 2011-08-16 | 12207 ILLINOIS ROAD, FORT WAYNE, IN 46814 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRED DAVIS CLARK, JR., et al., VS GCB ORLANDO, LLC, et al., | 3D2015-2103 | 2015-09-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FRED DAVIS CLARK, JR. |
Role | Appellant |
Status | Active |
Name | DC720, LLC |
Role | Appellant |
Status | Active |
Name | DC718, LLC |
Role | Appellant |
Status | Active |
Name | GCB BAYSHORE, LLC |
Role | Appellee |
Status | Active |
Name | COASTAL INVESTMENTS LLC |
Role | Appellee |
Status | Active |
Name | CRESTED BUTTE INVESTMENTS LLC |
Role | Appellee |
Status | Active |
Representations | Barton W. Smith, Christopher B. Deem |
Name | GCB ORLANDO, LLC |
Role | Appellee |
Status | Active |
Name | FLORIDA INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Name | GCB CRESTED BUTTE, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Timothy J. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Name | DAVID SCHWARZ |
Role | Appellant |
Status | Active |
Name | DC726 LLC |
Role | Appellant |
Status | Active |
Representations | KENNETH P. HAZOURI |
Docket Entries
Docket Date | 2015-12-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-12-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-12-02 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-12-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Response) (DA30A) ~ Upon consideration, petitioners' motion for stay of petition for writ of certiorari proceeding is hereby denied. Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied as moot. |
Docket Date | 2015-11-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to stay |
On Behalf Of | CRESTED BUTTE INVESTMENTS |
Docket Date | 2015-11-02 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | DC726, LLC |
Docket Date | 2015-10-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to the response |
On Behalf Of | CRESTED BUTTE INVESTMENTS |
Docket Date | 2015-10-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | CRESTED BUTTE INVESTMENTS |
Docket Date | 2015-10-12 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days from the date of this order to the petition for writ of certiorari. |
Docket Date | 2015-09-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2015-09-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DC726, LLC |
Docket Date | 2015-09-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DC726, LLC |
Docket Date | 2015-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-02-19 |
REINSTATEMENT | 2011-08-16 |
Florida Limited Liability | 2007-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State