Search icon

GRANDEZZA CLUB 11481 PARTNERS, LLC

Company Details

Entity Name: GRANDEZZA CLUB 11481 PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Sep 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 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
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRANDEZZA CLUB 11481 PARTNERS, 401 K PROFIT SHARING PLAN TRUST 2016 273648656 2017-07-31 GRANDEZZA CLUB 11481 PARTNERS, 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 2399483569
Plan sponsor’s address 11481 GRANDE OAK BLVD., ESTERO, FL, 33928

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing STACEY HENSON
Valid signature Filed with authorized/valid electronic signature
GRANDEZZA CLUB 11481 PARTNERS, 401 K PROFIT SHARING PLAN TRUST 2015 273648656 2016-07-18 GRANDEZZA CLUB 11481 PARTNERS, 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 2399483569
Plan sponsor’s address 11481 GRANDE OAK BLVD., ESTERO, FL, 33928

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing RALPH KLAAS
Valid signature Filed with authorized/valid electronic signature
GRANDEZZA CLUB 11481 PARTNERS, 401 K PROFIT SHARING PLAN TRUST 2014 273648656 2015-07-31 GRANDEZZA CLUB 11481 PARTNERS, 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 2399483569
Plan sponsor’s address 11481 GRANDE OAK BLVD., ESTERO, FL, 33928

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing LYNN MCEWEN
Valid signature Filed with authorized/valid electronic signature
GRANDEZZA CLUB 11481 PARTNERS, 401 K PROFIT SHARING PLAN TRUST 2013 273648656 2014-07-29 GRANDEZZA CLUB 11481 PARTNERS, 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 2399483569
Plan sponsor’s address 11481 GRANDE OAK BLVD., ESTERO, FL, 33928

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing LYNN MCEWEN
Valid signature Filed with authorized/valid electronic signature
GRANDEZZA CLUB 11481 PARTNERS, 401 K PROFIT SHARING PLAN TRUST 2012 273648656 2013-07-10 GRANDEZZA CLUB 11481 PARTNERS, 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 713900
Sponsor’s telephone number 2399483569
Plan sponsor’s address 11481 GRANDE OAK BLVD., ESTERO, FL, 33928

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing GRANDEZZA CLUB 11481 PARTNERS,
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHITMER WILLIAM R Agent 2 N TAMIAMI TRAIL, SARASOTA, FL, 34236

Manager

Name Role Address
WHITMER WILLIAM R Manager P.O. BOX 49108, SARASOTA, FL, 34230

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 No data 11471 GRANDE OAK BLVD, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-31 WHITMER, WILLIAM R No data
LC AMENDMENT 2017-08-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 2 N TAMIAMI TRAIL, SUITE 604, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2017-08-31 11481 GRANDE OAK BLVD, ESTERO, FL 33928 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 11481 GRANDE OAK BLVD, ESTERO, FL 33928 No data
LC ARTICLE OF CORRECTION 2010-10-11 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State