Search icon

GRACE-KELLY, LLC - Florida Company Profile

Company Details

Entity Name: GRACE-KELLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACE-KELLY, 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: 19 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2014 (11 years ago)
Document Number: L04000075528
FEI/EIN Number 201767788

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

Address: 100 ROSE BLVD., NAPLES, FL, 34119
Mail Address: 736 96TH AVENUE NORTH, NAPLES, FL, 34108
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE-NORMAND KELLY Manager 2820 2ND AVENUE NE, NAPLES, FL, 34120
STAFFORD GRACE M Agent 736 96TH AVE N, NAPLES, FL, 34108
STAFFORD GRACE Manager 736 96TH AVENUE NORTH, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-10-15 736 96TH AVE N, NAPLES, FL 34108 -
PENDING REINSTATEMENT 2014-10-15 - -
REINSTATEMENT 2014-10-15 - -
REGISTERED AGENT NAME CHANGED 2014-10-15 STAFFORD, GRACE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-03-27 - -
CHANGE OF MAILING ADDRESS 2008-03-27 100 ROSE BLVD., NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State