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. |
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 |
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 |
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 | - |
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