Search icon

GRACE MEDIA LLC - Florida Company Profile

Company Details

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

GRACE MEDIA 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: 22 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: L06000082628
FEI/EIN Number 205413809

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

Address: 941 WEST MORSE BLVD., WINTER PARK, FL, 32789, US
Mail Address: 941 WEST MORSE BLVD., WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MICHAEL Auth 941 WEST MORSE BLVD., WINTER PARK, FL, 32789
ANDERSON GRACE Managing Member 941 WEST MORSE BLVD., WINTER PARK, FL, 32789
GVC FINANCIAL, INC Agent 978 DOUGLAS AVE, ALTAMONTE SPG, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 941 WEST MORSE BLVD., Ste 100, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-04-27 941 WEST MORSE BLVD., Ste 100, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 978 DOUGLAS AVE, STE 102, ALTAMONTE SPG, FL 32714 -
REGISTERED AGENT NAME CHANGED 2022-03-03 GVC FINANCIAL, INC -
LC AMENDMENT AND NAME CHANGE 2016-09-06 GRACE MEDIA LLC -
CANCEL ADM DISS/REV 2009-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-13
LC Amendment and Name Change 2016-09-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State