Search icon

GRIMES PLAZA II, LLC - Florida Company Profile

Company Details

Entity Name: GRIMES PLAZA II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIMES PLAZA 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: 24 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000212685
FEI/EIN Number 81-0973646

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

Address: 3203 NORTH INDIAN RIVER DRIVE, FORT PIERCE, FL, 34946, US
Mail Address: 3203 NORTH INDIAN RIVER DRIVE, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMES JAMES F Manager 3203 NORTH INDIAN RIVER DRIVE, FORT PIERCE, FL, 34946
GRIMES JAMES F Agent 3203 NORTH INDIAN RIVER DRIVE, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
GARY HARMER VS GRIMES PLAZA II, LLC 4D2019-3858 2019-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2018CA000165

Parties

Name GARY HARMER
Role Appellant
Status Active
Representations EDWARD COMBS
Name GRIMES PLAZA II, LLC
Role Appellee
Status Active
Representations J. Curtis Boyd
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-12-18
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY HARMER

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-12-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State