Entity Name: | GBLII, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GBLII, 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: | 26 Mar 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L19000084077 |
FEI/EIN Number |
83-4318480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8595 College Parkway, STE 350, FT MYERS, FL, 33919, US |
Mail Address: | 8595 College Parkway, STE 350, FT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
Le ta Genasci | Chie | 8595 College Parkway, FT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC REVOCATION OF DISSOLUTION | 2021-11-02 | - | - |
VOLUNTARY DISSOLUTION | 2021-08-07 | - | - |
LC STMNT OF RA/RO CHG | 2020-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-28 | REGISTERED AGENTS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 8595 College Parkway, STE 350, FT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 8595 College Parkway, STE 350, FT MYERS, FL 33919 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARTHUR WARREN GENASCI, LETA JOSEPHINE GENASCI, AND GBLII VS JOHN CHARLES MCDONALD | 2D2022-1985 | 2022-06-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 02 Apr 2025
Sources: Florida Department of State