Search icon

GRACE'S GIFTS ON MAIN STREET, LLC - Florida Company Profile

Company Details

Entity Name: GRACE'S GIFTS ON MAIN STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACE'S GIFTS ON MAIN STREET, 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: 27 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000072061
FEI/EIN Number 270626701

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

Mail Address: 190 SOUTH HIGHLAND AVENUE, WINTER GARDEN, FL, 34787, US
Address: 46 EAST PLANT STREET, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEY BRENDA G Manager 190 SOUTH HIGHLAND AVENUE, WINTER GARDEN, FL, 34787
GEY BRENDA G Agent 190 SOUTH HIGHLAND AVENUE, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014762 GRACE'S GIFTS EXPIRED 2015-02-10 2020-12-31 - 103 SOUTH MAIN STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 46 EAST PLANT STREET, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2010-04-05 46 EAST PLANT STREET, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 190 SOUTH HIGHLAND AVENUE, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-05
Florida Limited Liability 2009-07-27

Date of last update: 01 May 2025

Sources: Florida Department of State