Entity Name: | GB RETAIL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 15 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2011 (14 years ago) |
Document Number: | M09000004095 |
FEI/EIN Number | 27-1124134 |
Address: | 585 Grand Boulevard, Suite 201, MIRAMAR BEACH, FL 32550 |
Mail Address: | 585 Grand Boulevard, Suite 201, MIRAMAR BEACH, FL 32550 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HAGEN, MATTHEW R | Agent | 585 Grand Boulevard, Suite 201, MIRAMAR BEACH, FL 32550 |
Name | Role | Address |
---|---|---|
HGGB, LLC | Manager | No data |
MERCHANTS RETAIL PARTNERS, LLC | Manager | 2801 HIGHWAY 280 SOUTH, SUITE 345, BIRMINGHAM, AL 35223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07295700005 | GRAND BOULEVARD | ACTIVE | 2007-10-22 | 2027-12-31 | No data | 585 GRAND BOULEVARD, SUITE 201, MIRAMAR BEACH, FL, 32550 |
G07282700163 | GRAND BOULEVARD AT SANDESTIN | ACTIVE | 2007-10-09 | 2027-12-31 | No data | 585 GRAND BOULEVARD, SUITE 201, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-08-25 | 585 Grand Boulevard, Suite 201, MIRAMAR BEACH, FL 32550 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-17 | 585 Grand Boulevard, Suite 201, MIRAMAR BEACH, FL 32550 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-17 | 585 Grand Boulevard, Suite 201, MIRAMAR BEACH, FL 32550 | No data |
REINSTATEMENT | 2011-01-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-28 | HAGEN, MATTHEW R | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GB Retail, LLC, d/b/a Grand Boulevard, Appellant(s) v. Florida Department of Environmental Protection and Florida Community Services Corp. of Walton County, Appellee(s). | 1D2024-2744 | 2024-10-23 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GB RETAIL LLC |
Role | Appellant |
Status | Active |
Representations | Kenneth G Oertel |
Name | GRAND BOULEVARD L.L.C. |
Role | Appellant |
Status | Active |
Name | Florida Department of Environmental Protection |
Role | Appellee |
Status | Active |
Representations | Justin George Wolfe, Carson Stewart Zimmer, Josiah Dean Leonard |
Name | Florida Community Services Corp. of Walton County, Inc. |
Role | Appellee |
Status | Active |
Representations | Gary Vergil Perko, Mohammad Omar Jazil, Valerie L. Chartier-Hogancamp |
Name | DEP Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | GB Retail, LLC |
Docket Date | 2024-10-28 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | GB Retail, LLC |
Docket Date | 2024-10-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | DEP Agency Clerk |
Docket Date | 2024-10-25 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Certification of Notice of Appeal |
On Behalf Of | DEP Agency Clerk |
Docket Date | 2024-10-24 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-19 |
Type | Record |
Subtype | Transcript Redacted |
Description | Transcript Redacted - 547 pages |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief - 30 days 2/3/25 |
On Behalf Of | GB Retail, LLC |
Docket Date | 2024-12-11 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | DEP Agency Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-08-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State