Search icon

GRACE PUB ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GRACE PUB ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACE PUB ENTERPRISES 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: 25 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000033312
FEI/EIN Number 264660468

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

Address: 3013 S ATLANTIC AVE, 403, DAYTONA BEACH SHORES, FL, 32118
Mail Address: 3013 S ATLANTIC AVE, 403, DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN MARY Manager 3013 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
HOFFMAN MARY Agent 3013 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 3013 S ATLANTIC AVE, 403, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2012-04-16 3013 S ATLANTIC AVE, 403, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 3013 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 -
LC AMENDED AND RESTATED ARTICLES 2010-06-01 - -
LC AMENDMENT 2010-04-20 - -
CONVERSION 2010-03-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000016389. CONVERSION NUMBER 500000103775

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-05-20
LC Amended and Restated Art 2010-06-01
LC Amendment 2010-04-20
Florida Limited Liability 2010-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State