Search icon

GRAND HAVEN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GRAND HAVEN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND HAVEN PROPERTIES, 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: 18 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000120015
FEI/EIN Number 274255814

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

Address: 2298 COLBERT LANE, PALM COAST, FL, 32137, US
Mail Address: 2298 COLBERT LANE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULLIS JAMES T Managing Member 2298 COLBERT LANE, PALM COAST, FL, 32137
CHIUMENTO MICHAEL D Agent CHIUMENTO & GUNTHARP PA, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 2298 COLBERT LANE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2017-02-15 2298 COLBERT LANE, PALM COAST, FL 32137 -
LC AMENDMENT 2010-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-29 CHIUMENTO & GUNTHARP PA, 145 CITY PLACE, STE. 301, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State