Entity Name: | COLOMBIAN GRACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLOMBIAN GRACE 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: | 07 Jul 2009 (16 years ago) |
Date of dissolution: | 26 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | L09000065464 |
FEI/EIN Number |
270498928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Truman Ave, KEY WEST, FL, 33040, US |
Mail Address: | PO Box 1461, KEY WEST, FL, 33041, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGURA ZULMA | Managing Member | PO BOX 1461, KEY WEST, FL, 33041 |
Segura Zulma R | Agent | 500 Truman Ave, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000034873 | BLISS RESTAURANT KEY WEST | ACTIVE | 2020-03-23 | 2025-12-31 | - | POBOX 1461, KEY WEST, FL, 33041 |
G14000017049 | BLISS RESTAURANT KW | EXPIRED | 2014-02-18 | 2019-12-31 | - | PO BOX 1461, KEY WEST, FL, 33041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 500 Truman Ave, 10, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 500 Truman Ave, 10, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2015-02-02 | 500 Truman Ave, 10, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-02 | Segura, Zulma R | - |
REINSTATEMENT | 2012-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2009-07-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-04-23 |
AMENDED ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State