GRANDEZZA CLUB 11481 PARTNERS, LLC - Florida Company Profile

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 |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State