Search icon

GRAND LAGOON PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: GRAND LAGOON PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND LAGOON PROPERTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2010 (15 years ago)
Document Number: L09000014494
FEI/EIN Number 26-4298947

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

Address: 309 Carolyn Ave, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 309 Carolyn Ave, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1468293 920 19TH STREET NORTH, BIRMINGHAM, AL, 35203 920 19TH STREET NORTH, BIRMINGHAM, AL, 35203 205-323-0222

Filings since 2009-08-14

Form type D
File number 021-133675
Filing date 2009-08-14
File View File

Key Officers & Management

Name Role Address
FORD CHARLES C Manager 309 Carolyn Ave, PANAMA CITY BEACH, FL, 32407
TAYLOR MARTY D Auth 425 Bayshore Dr unit 13, PANAMA CITY BEACH, FL, 32407
FORD CHARLES C Agent 309 Carolyn Ave, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 309 Carolyn Ave, PANAMA CITY BEACH, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 309 Carolyn Ave, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2020-05-28 309 Carolyn Ave, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2019-08-20 FORD, CHARLES C. -
LC AMENDMENT 2010-04-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-18
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State