Search icon

THE GRATEFUL PALATE, LLC - Florida Company Profile

Company Details

Entity Name: THE GRATEFUL PALATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GRATEFUL PALATE, 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: 01 May 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L07000045950
FEI/EIN Number 208955555

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

Address: 3033 NE 32nd Avenue, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3033 NE 32nd Avenue, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTYRE WILLIAM Manager 3033 NE 32 Avenue, FORT LAUDERDALE, FL, 33308
BECK GREGORY REsq. Agent BC Legal Group, PLLC, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 BC Legal Group, PLLC, 707 SE 3RD AVE, SIXTH FLOOR, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2018-01-25 BECK, GREGORY R, Esq. -
LC STMNT OF RA/RO CHG 2018-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 3033 NE 32nd Avenue, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-01-16 3033 NE 32nd Avenue, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2007-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-25
CORLCRACHG 2018-01-16
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State