Search icon

GRACE MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: GRACE MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACE MARKETING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: L10000032418
FEI/EIN Number 272183775

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

Address: 107 N 11th St., Tampa, FL, 33602, US
Mail Address: 107 N 11th St., Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY BENJAMIN P Managing Member 107 N 11th St., Tampa, FL, 33602
BRADLEY ALESSA Manager 107 N 11th St., Tampa, FL, 33602
BRADLEY BENJAMIN P Agent 107 N 11th St., Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074715 LOVEWAVES ACTIVE 2020-07-01 2025-12-31 - 500 E KENNEDY BLVD., THIRD FLOOR, TAMPA, FL, 33602
G19000052832 RIGHT HAND FILMS ACTIVE 2019-04-30 2029-12-31 - 107 N 11TH ST. #514, TAMPA, FL, 33602
G13000072340 RIGHT HAND FILMS EXPIRED 2013-07-19 2018-12-31 - 1934 SAMANTHA LANE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 107 N 11th St., #514, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-22 107 N 11th St., #514, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-12-22 107 N 11th St., #514, Tampa, FL 33602 -
LC AMENDMENT 2020-05-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
LC Amendment 2020-05-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State