Search icon

HIS GRACE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: HIS GRACE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIS GRACE PROPERTIES 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: 29 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2013 (12 years ago)
Document Number: L11000075739
FEI/EIN Number 452653449

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

Address: 5314 Oak Bay St, JACKSONVILLE, FL, 32277, US
Mail Address: 5314 Oak View Dr, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM ALCIRA Agent 5314 Oak View Dr, JACKSONVILLE, FL, 32277
GRAHAM ALCIRA Manager 5314 Oak View Dr, JACKSONVILLE, FL, 32277
Cano Daniel Auth 5314 Oak View Dr, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 5314 Oak Bay St, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2020-03-17 5314 Oak Bay St, JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 5314 Oak View Dr, JACKSONVILLE, FL 32277 -
REINSTATEMENT 2013-03-05 - -
REGISTERED AGENT NAME CHANGED 2013-03-05 GRAHAM, ALCIRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State