Search icon

GRANDE TIMES OF BOCA GRANDE, LLC - Florida Company Profile

Company Details

Entity Name: GRANDE TIMES OF BOCA GRANDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDE TIMES OF BOCA GRANDE, 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: 07 Sep 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L99000005815
FEI/EIN Number 650949891

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

Address: 900 PINE ST STE 126, ENGLEWOOD, FL, 34223
Mail Address: PO BOX 698, BOCA GRANDE, FL, 33921
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHRISKEY H WILLIAMSON Managing Member 900 PINE STREET SUITE 126, ENGLEWOOD, FL, 34223
MURTHA CHRIS Agent 900 PINE STREET SUITE #126, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-20 MURTHA, CHRIS -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 900 PINE ST STE 126, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2008-05-01 900 PINE ST STE 126, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 900 PINE STREET SUITE #126, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-27
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State