Search icon

GRACE FARM'S PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GRACE FARM'S PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACE FARM'S PROPERTIES, 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: 10 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000013981
FEI/EIN Number 264260480

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

Address: 12360 JODA LANE, JACKSONVILLE, FL, 32058
Mail Address: N2541 CLEGHORN ROAD, WAUPACA, WI, 54981
ZIP code: 32058
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLICH NANCY Manager 12375 PLUMMER GRANT ROAD, JACKSONVILLE, FL, 32258
WILLICH NANCY E Agent 12360 JODA LANE, JACKSONVILLE, FL, 32058

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09055900053 GRACE FARM, LLC EXPIRED 2009-02-24 2014-12-31 - 90 FORT WADE RD., PONTE VEDRA BEACH, FL, 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-17 12360 JODA LANE, JACKSONVILLE, FL 32058 -
REGISTERED AGENT NAME CHANGED 2011-11-02 WILLICH, NANCY E -
REGISTERED AGENT ADDRESS CHANGED 2011-11-02 12360 JODA LANE, JACKSONVILLE, FL 32058 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 12360 JODA LANE, JACKSONVILLE, FL 32058 -

Documents

Name Date
ANNUAL REPORT 2012-04-17
Reg. Agent Change 2011-11-02
ANNUAL REPORT 2011-09-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-10
Florida Limited Liability 2009-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State