Search icon

GBLII, LLC

Company Details

Entity Name: GBLII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000084077
FEI/EIN Number 83-4318480
Address: 8595 College Parkway, STE 350, FT MYERS, FL 33919
Mail Address: 8595 College Parkway, STE 350, FT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Manager

Name Role Address
Le ta, Genasci Chief Executive Manager 8595 College Parkway, STE 350 FT MYERS, FL 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC REVOCATION OF DISSOLUTION 2021-11-02 No data No data
VOLUNTARY DISSOLUTION 2021-08-07 No data No data
LC STMNT OF RA/RO CHG 2020-01-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-28 REGISTERED AGENTS INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 8595 College Parkway, STE 350, FT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2020-01-27 8595 College Parkway, STE 350, FT MYERS, FL 33919 No data

Court Cases

Title Case Number Docket Date Status
ARTHUR WARREN GENASCI, LETA JOSEPHINE GENASCI, AND GBLII VS JOHN CHARLES MCDONALD 2D2022-1985 2022-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-005060

Parties

Name GBLII, LLC
Role Appellant
Status Active
Name ARTHUR WARREN GENASCI
Role Appellant
Status Active
Representations MICHAEL M. BROWNLEE, ESQ.
Name LETA JOSEPHINE GENASCI
Role Appellant
Status Active
Name JOHN CHARLES MCDONALD
Role Appellee
Status Active
Representations Bradley A. Muhs, Esq., GIDEON ALPER, ESQ., JONATHAN SYKES, ESQ., MICHAEL K. WILSON, ESQ., EDGAR SIRENORD, ESQ., TYLER A. MAMONE, ESQ., HEATHER COOPER, ESQ., YETIAN WANG, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-08-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of ARTHUR WARREN GENASCI
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ARTHUR WARREN GENASCI
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ARTHUR WARREN GENASCI
Docket Date 2022-06-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
LC Revocation of Dissolution 2021-11-02
VOLUNTARY DISSOLUTION 2021-08-07
ANNUAL REPORT 2021-04-04
CORLCRACHG 2020-01-28
ANNUAL REPORT 2020-01-27
Florida Limited Liability 2019-03-26

Date of last update: 16 Feb 2025

Sources: Florida Department of State