Search icon

GRACE CONSTRUCTION LLC - Florida Company Profile

Headquarter

Company Details

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

GRACE 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: 20 Jun 2006 (19 years ago)
Date of dissolution: 08 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: L06000062637
FEI/EIN Number 432107103

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

Address: 950 S. PINE ISLAND ROAD, PLANTATION, FL, 33324, US
Mail Address: 950 S Pine Island road, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GRACE CONSTRUCTION LLC, COLORADO 20091599324 COLORADO

Key Officers & Management

Name Role Address
RUTHERFORD STEVEN Manager 950 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
RUTHERFORD STEVEN W Agent 950 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003221 MILTON ALBURY AS GRACE CONSTRUCTION, LLC EXPIRED 2018-01-05 2023-12-31 - 3424 HARBORSIDE CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-06 - -
CHANGE OF MAILING ADDRESS 2018-11-06 950 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-05-12 - -
REGISTERED AGENT NAME CHANGED 2015-05-12 RUTHERFORD, STEVEN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000194639 LAPSED CA18 0301 7TH JUD CIR. CT 2018-05-11 2023-05-21 $30,787.88 KIRK TOBUCK, 100 VILLAGE DEL LAGO LANE, ST. AUGUSTINE, FLORIDA 32080
J18000023358 LAPSED PALM BEACH COUNTY CIRCUIT CIV 502017CA009273XXXXMBAI 2018-01-17 2023-01-18 $75,730.91 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-08
REINSTATEMENT 2018-11-06
AMENDED ANNUAL REPORT 2017-07-13
AMENDED ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-31
REINSTATEMENT 2015-05-12
ANNUAL REPORT 2013-03-13
REINSTATEMENT 2012-02-03
ANNUAL REPORT 2010-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State