Search icon

GRACE BROTHERS CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: GRACE BROTHERS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACE BROTHERS CONSTRUCTION, 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: 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 09 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: L06000025231
FEI/EIN Number 421697216

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

Address: 419 SW PINE ISLAND ROAD, LOT 56, CAPE CORAL, FL, 33991, US
Mail Address: 419 SW PINE ISLAND ROAD, LOT 56, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREER NATHAN SCOTT Manager 419 SW PINE ISLAND ROAD LOT 56, CAPE CORAL, FL, 33991
GREER TIMOTHY ALLEN Managing Member 2706 SE 17TH PLACE, CAPE CORAL, FL, 33904
MARCHAND DOUG Managing Member 5217 BERKELEY DRIVE, NAPLES, FL, 34112
GREER NATHAN SCOTT Agent 419 SW PINE ISLAND ROAD, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-13 419 SW PINE ISLAND ROAD, LOT 56, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2011-03-13 419 SW PINE ISLAND ROAD, LOT 56, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-13 419 SW PINE ISLAND ROAD, LOT 56, CAPE CORAL, FL 33991 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State