Entity Name: | GRACE OFFERINGS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRACE OFFERINGS OF FLORIDA, 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: | 23 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L04000046877 |
FEI/EIN Number |
010819843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: GARY HANSEN, 222 South Ninth Street, MINNEAPOLIS, MN, 55402, US |
Mail Address: | ATTN: GARY HANSEN, 222 South Ninth Street, MINNEAPOLIS, MN, 55402, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENNES FRANK E | Manager | ATTN: GARY HANSEN, MINNEAPOLIS, MN, 55402 |
Hansen Gary Esq. | Liqu | ATTN: GARY HANSEN, MINNEAPOLIS, MN, 55402 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | ATTN: GARY HANSEN, 222 South Ninth Street, Campbell Mithun Tower, Suite 2000, MINNEAPOLIS, MN 55402 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | ATTN: GARY HANSEN, 222 South Ninth Street, Campbell Mithun Tower, Suite 2000, MINNEAPOLIS, MN 55402 | - |
CANCEL ADM DISS/REV | 2006-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-09-11 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-07-10 |
ANNUAL REPORT | 2008-03-03 |
Reg. Agent Change | 2007-12-31 |
ANNUAL REPORT | 2007-01-04 |
REINSTATEMENT | 2006-10-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State