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