Entity Name: | GRACE HARBOR QUALIFIED FUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRACE HARBOR QUALIFIED FUND, 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: |
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: | 30 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2017 (8 years ago) |
Document Number: | L10000034733 |
FEI/EIN Number |
272432278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4889 164th Avenue North, Clearwater, FL, 33762, US |
Mail Address: | 4889 164th Avenue North, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS ROBERT G | Agent | 4889 164th Avenue North, Clearwater, FL, 33762 |
COLLINS ROBERT G | Manager | 4889 164th Avenue North, Clearwater, FL, 33762 |
COLLINS TRICIA S | Manager | 4889 164th Avenue North, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 4889 164th Avenue North, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 4889 164th Avenue North, Clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 4889 164th Avenue North, Clearwater, FL 33762 | - |
REINSTATEMENT | 2017-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-21 | COLLINS, ROBERT G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-14 |
REINSTATEMENT | 2017-01-21 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State