Search icon

GRATEFUL SEVENTEENS LLC - Florida Company Profile

Company Details

Entity Name: GRATEFUL SEVENTEENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRATEFUL SEVENTEENS 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: 11 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000103587
FEI/EIN Number 510672384

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

Address: 5416 Hope Sound Circle, Sarasota, FL, 34238, US
Mail Address: 5416 Hope Sound Circle, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS PATRICIA A Managing Member 5416 Hope Sound Circle, Sarasota, FL, 34238
JACOBS PATRICIA A Agent 5416 Hope Sound Circle, Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 5416 Hope Sound Circle, Sarasota, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 5416 Hope Sound Circle, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2020-04-18 5416 Hope Sound Circle, Sarasota, FL 34238 -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-11-07 JACOBS, PATRICIA A -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State