Search icon

GRANDE VISTA W-129, LLC - Florida Company Profile

Company Details

Entity Name: GRANDE VISTA W-129, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDE VISTA W-129, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Mar 2007 (18 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L07000031894
FEI/EIN Number 510627760

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3731 CAPE YORK TRACE, ALPHARETTA, GA, 30022, US
Address: 10 HARBOR BOULEVARD, GRANDE VISTA W-129, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARVER EDWIN H Managing Member 3731 CAPE YORK TRACE, ALPHARETTA, GA, 30022
BARWIG GERHART A Managing Member 3420 Earhart Rd., Mount Juliet, TN, 37122
BARWIG VICTOR D Managing Member 6355 Barberry Hill PL, Gainesville, GA, 30506
LAIZER SHAWN M Managing Member 2058 WINDERMERE CROSSING, CUMMING, GA, 30041
GARVER EDWIN H Agent 27311 SLONEY BROOK DRIVE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
REGISTERED AGENT NAME CHANGED 2017-03-06 GARVER, EDWIN H. JR. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-31 27311 SLONEY BROOK DRIVE, LEESBURG, FL 34748 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State