Entity Name: | CHC-GRACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHC-GRACE, 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. |
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: | 04 Jun 2004 (21 years ago) |
Date of dissolution: | 22 Mar 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2017 (8 years ago) |
Document Number: | L04000042103 |
FEI/EIN Number |
201034809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604 |
Mail Address: | 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARER MITCHELL | Manager | 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604 |
CORPORATION SERVICE COMPANY INC. | Agent | 1201 HAYS STREET DR, STE A, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-03-22 | - | - |
LC STMNT OF RA/RO CHG | 2014-06-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-04 | 1201 HAYS STREET DR, STE A, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-04 | CORPORATION SERVICE COMPANY INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-02 | 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY 10604 | - |
CANCEL ADM DISS/REV | 2009-10-02 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-02 | 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY 10604 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-03-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-27 |
CORLCRACHG | 2014-06-06 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-01-05 |
Reg. Agent Change | 2009-12-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State