Search icon

GRALIA COMPANY LLC - Florida Company Profile

Company Details

Entity Name: GRALIA COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRALIA COMPANY 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: 06 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L10000071121
FEI/EIN Number 27-3114837

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

Address: 16733 Whirley Road, Lutz, FL, 33558, US
Mail Address: 16733 Whirley Road, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN STEVEN D Managing Member 16733 Whirley Road, Lutz, FL, 33558
MANN STEVEN D Agent 16733 Whirley Road, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085367 LIVING LAWN LANDSCAPES ACTIVE 2020-07-20 2025-12-31 - 16733 WHIRLEY RD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 16733 Whirley Road, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2019-06-10 16733 Whirley Road, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-10 16733 Whirley Road, Lutz, FL 33558 -
REINSTATEMENT 2019-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 MANN, STEVEN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-06-10
REINSTATEMENT 2017-10-18
REINSTATEMENT 2015-10-21
REINSTATEMENT 2013-04-10
Florida Limited Liability 2010-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State