Entity Name: | GRAMERCY PLANTATION, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAMERCY PLANTATION, L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 1996 (29 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 17 Apr 2015 (10 years ago) |
Document Number: | L96000000458 |
FEI/EIN Number |
593379731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 214 Avenue C, Apalachicola, FL, 32320, US |
Mail Address: | 214 Avenue C, Apalachicola, FL, 32320, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KADIS GERALD N | Manager | 789 PINEY WOODS FARM LN, RT. 2, THOMASVILLE, GA, 31792 |
KADIS VIVIAN A | Manager | 789 PINEY WOODS FARM LN, RT. 2, THOMASVILLE, GA, 31792 |
BACHRACH JIM N | Manager | 115 BAY AVE, APALACHICOLA, FL, 32320 |
BOYD DONALD L | Manager | 159 SANDY BEACH RD., LEESBURG, GA, 31763 |
Bachrach Jim N | Agent | 214 Avenue C, Apalachicola, FL, 32320 |
SHULTZ PARTNERS, L.P. | Manager | 3085 PACES MILL RD., ATLANTA, GA, 30337 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 214 Avenue C, Apalachicola, FL 32320 | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 214 Avenue C, Apalachicola, FL 32320 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 214 Avenue C, Apalachicola, FL 32320 | - |
LC STMNT OF AUTHORITY | 2015-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | Bachrach, Jim N | - |
LC AMENDMENT | 2007-02-19 | - | - |
LC AMENDMENT | 2006-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-03 |
CORLCAUTH | 2015-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State