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