Search icon

GRAND PRIX VILLAGE PARTNERS II, LLC - Florida Company Profile

Company Details

Entity Name: GRAND PRIX VILLAGE PARTNERS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND PRIX VILLAGE PARTNERS II, 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: 27 Mar 2015 (10 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L15000055286
FEI/EIN Number NOT APPLICABLE

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

Address: 505 S. FLAGLER DRIVE., #900, WEST PALM BEACH, FL, 33401, US
Mail Address: 505 S. FLAGLER DRIVE., #900, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
LOURIE LISA Manager 505 S. FLAGLER DRIVE., #900, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-08-30 505 S. FLAGLER DRIVE., #900, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-30 505 S. FLAGLER DRIVE., #900, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2018-08-30 - -
REGISTERED AGENT NAME CHANGED 2018-08-27 CORPORATE CREATIONS NETWORK INC. -
LC STMNT OF RA/RO CHG 2018-08-27 - -

Documents

Name Date
LC Voluntary Dissolution 2022-12-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
LC Amendment 2018-08-30
CORLCRACHG 2018-08-27
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State