Search icon

MEGAN JURECKO GRACY, D.M.D., LLC - Florida Company Profile

Company Details

Entity Name: MEGAN JURECKO GRACY, D.M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGAN JURECKO GRACY, D.M.D., 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: 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: 02 Jun 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2006 (18 years ago)
Document Number: L04000041614
FEI/EIN Number 571206179

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

Address: 1204 NW 69 TERRACE, SUITE C, GAINESVILLE, FL, 32605, US
Mail Address: 1204 NW 69 TERRACE, SUITE C, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURECKO GRACY MEGAN D Managing Member 1204 NW 69 TERRACE, GAINESVILLE, FL, 32605
GRACY MEGAN J Agent 1204 NW 69 TERRACE, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028645 ASSOCIATED ENDODONTISTS ACTIVE 2011-03-21 2026-12-31 - 1204 N.W. 69TH TERRACE, SUITE C, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
LC AMENDMENT 2006-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-11 1204 NW 69 TERRACE, SUITE C, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2006-07-11 1204 NW 69 TERRACE, SUITE C, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-11 1204 NW 69 TERRACE, SUITE C, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2005-01-26 GRACY, MEGAN JDMD -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State