Search icon

GRACIOUS FOODS LLC - Florida Company Profile

Company Details

Entity Name: GRACIOUS FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACIOUS FOODS 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: 23 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2023 (a year ago)
Document Number: L11000035114
FEI/EIN Number 450970630

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

Address: 1924 SEAGATE AVE, NEPTUNE BEACH, FL, 32266, US
Mail Address: 1924 SEAGATE AVE, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISSEL WILLIAM L Managing Member 1924 SEAGATE AVE, NEPTUNE BEACH, FL, 32266
CISSEL WILLIAM L Agent 1924 SEAGATE AVE, NEPTUNE BEACH, FL, 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029732 GRACIOUS FOODS EXPIRED 2011-03-23 2016-12-31 - 2321 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-16 - -
REGISTERED AGENT NAME CHANGED 2023-12-16 CISSEL, WILLIAM L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-04-16 1924 SEAGATE AVE, NEPTUNE BEACH, FL 32266 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 1924 SEAGATE AVE, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 1924 SEAGATE AVE, NEPTUNE BEACH, FL 32266 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-12-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State