Search icon

CDS GRATIFY, LLC - Florida Company Profile

Company Details

Entity Name: CDS GRATIFY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDS GRATIFY, 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: 02 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000053567
FEI/EIN Number 270769625

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

Mail Address: 3299 NW BOCA RATON BLVD, BOCA RATON, FL, 33431, US
Address: 125 DATURA STREET, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUBOUL FRANCIS Manager 3299 NW BOCA RATON BLVD., BOCA RATON, FL, 33431
Milmoe William H Manager 3299 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
Vermilyea Karen Secretary 3299 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
MILMOE WILLIAM H Agent 3299 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093558 GRATIFY AMERICAN GASTRO PUB EXPIRED 2010-10-12 2015-12-31 - 3299 NW 2ND AVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-09-24 - -
LC AMENDMENT 2009-08-24 - -
LC NAME CHANGE 2009-07-13 CDS GRATIFY, LLC -
LC AMENDMENT 2009-06-18 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
LC Amendment 2012-09-24
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-23
LC Amendment 2009-08-24
LC Name Change 2009-07-13
LC Amendment 2009-06-18
Florida Limited Liability 2009-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State