Entity Name: | JOSEPH GRACE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOSEPH GRACE PROPERTIES 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: | 22 Sep 2005 (20 years ago) |
Date of dissolution: | 25 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2022 (3 years ago) |
Document Number: | L05000093527 |
FEI/EIN Number |
562541204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 Hunter Road, WESTON, FL, 33331, US |
Mail Address: | 3220 Hunter Road, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIDDLETON RICHARD D | Managing Member | 3220 Hunter Road, WESTON, FL, 33331 |
MIDDLETON MARY A | Managing Member | 3220 Hunter Road, WESTON, FL, 33331 |
MIDDLETON RICHARD D | Agent | 3220 Hunter Road, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 3220 Hunter Road, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 3220 Hunter Road, WESTON, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 3220 Hunter Road, WESTON, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-15 | MIDDLETON, RICHARD D | - |
REINSTATEMENT | 2010-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-25 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State