Search icon

ACCRETION GRAND BAY 107, LLC - Florida Company Profile

Company Details

Entity Name: ACCRETION GRAND BAY 107, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCRETION GRAND BAY 107, 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: 01 Mar 2013 (12 years ago)
Date of dissolution: 19 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2022 (3 years ago)
Document Number: L13000032013
FEI/EIN Number APPLIED FOR

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

Address: 4770 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: 4770 Biscayne Blvd, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURILLO Edward R Manager 4770 Biscayne Blvd, Miami, FL, 33137
DEUSCHEL HERBERT Agent 9710 Stirling Rd, Cooper City, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9710 Stirling Rd, Suite 107, Cooper City, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4770 Biscayne Blvd, Ste 1480, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-04-29 4770 Biscayne Blvd, Ste 1480, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-06-12 DEUSCHEL, HERBERT -
LC AMENDMENT AND NAME CHANGE 2017-02-01 ACCRETION GRAND BAY 107, LLC -
REINSTATEMENT 2014-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-03-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
LC Amendment and Name Change 2017-02-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
REINSTATEMENT 2014-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State