Search icon

GINN RESORT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GINN RESORT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Aug 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M99000001245
FEI/EIN Number 593588375

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

Address: 1 HAMMOCK BEACH PARKWAY, 2ND FLOOR - LEGAL DEPT., PALM COAST, FL, 32137
Mail Address: 1 HAMMOCK BEACH PARKWAY, 2ND FLOOR - LEGAL DEPT., PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
AMY WILDE Vice President 1 HAMMOCK BEACH PARKWAY, 2ND FLOOR, PALM COAST, FL, 32137
TEE VIRGINIA ESQ. Agent 200 OCEAN CREST DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-19 200 OCEAN CREST DRIVE, SUITE 31 - LEGAL DEPT., PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2011-08-19 TEE, VIRGINIA, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 1 HAMMOCK BEACH PARKWAY, 2ND FLOOR - LEGAL DEPT., PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2010-03-18 1 HAMMOCK BEACH PARKWAY, 2ND FLOOR - LEGAL DEPT., PALM COAST, FL 32137 -
NAME CHANGE AMENDMENT 2003-01-06 GINN RESORT MANAGEMENT, LLC -
REINSTATEMENT 2001-11-19 - -
REVOKED FOR ANNUAL REPORT 2001-09-28 - -
NAME CHANGE AMENDMENT 2000-05-30 GINN HOSPITALITY, LLC -

Documents

Name Date
Reg. Agent Resignation 2014-02-28
Reg. Agent Change 2011-08-19
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State