Entity Name: | GLL VIII, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLL VIII, 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: | 11 Jul 2013 (12 years ago) |
Date of dissolution: | 11 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2024 (a year ago) |
Document Number: | L13000098620 |
FEI/EIN Number |
46-3160578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Vanderbilt Beach Rd, Naples, FL, 34108, US |
Mail Address: | 800 Vanderbilt Beach Rd, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lund Thomas C | Member | 800 Vanderbilt Beach Rd, Naples, FL, 34108 |
Lund T. C | Member | 800 Vanderbilt Beach Rd, Naples, FL, 34108 |
Graham John | Member | 800 Vanderbilt Beach Rd, Naples, FL, 34108 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 800 Vanderbilt Beach Rd, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 800 Vanderbilt Beach Rd, Naples, FL 34108 | - |
LC STMNT OF RA/RO CHG | 2016-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-13 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-11 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-19 |
CORLCRACHG | 2016-05-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State