Search icon

GRANDEZZA CLUB 11481 PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRANDEZZA CLUB 11481 PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L10000099736
FEI/EIN Number 273648656
Mail Address: P.O. BOX 49108, SARASOTA, FL, 34230, US
Address: 11481 GRANDE OAK BLVD, ESTERO, FL, 33928, US
ZIP code: 33928
City: Estero
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITMER WILLIAM R Manager P.O. BOX 49108, SARASOTA, FL, 34230
WHITMER WILLIAM R Agent 2 N TAMIAMI TRAIL, SARASOTA, FL, 34236

Form 5500 Series

Employer Identification Number (EIN):
273648656
Plan Year:
2016
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
55
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109179 THE CLUB AT GRANDEZZA EXPIRED 2010-12-01 2015-12-31 - 11471 GRANDE OAK BLVD, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-08-31 WHITMER, WILLIAM R -
LC AMENDMENT 2017-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 2 N TAMIAMI TRAIL, SUITE 604, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2017-08-31 11481 GRANDE OAK BLVD, ESTERO, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 11481 GRANDE OAK BLVD, ESTERO, FL 33928 -
LC ARTICLE OF CORRECTION 2010-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000191005 TERMINATED 1000000986001 LEE 2024-03-26 2044-04-03 $ 442,267.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-29
LC Amendment 2017-08-31
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
606889.00
Total Face Value Of Loan:
606889.00

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$606,889
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$606,889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$615,166.29
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $606,889

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State