Search icon

PROVIDENT GRACE ENTERPRISES LLC - Florida Company Profile

Company Details

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

PROVIDENT GRACE 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: 13 Jul 2011 (14 years ago)
Date of dissolution: 09 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: L11000080508
FEI/EIN Number 452748010

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

Address: 20558 SW 2ND STREET, PEMBROKE PINES, FL, 33029, US
Mail Address: 20558 SW 2ND STREET, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPANNELLI CHRIS Managing Member 20558 SW 2ND STREET, PEMBROKE PINES, FL, 33029
LUCIANO-CAPPANNELLI MARIETTA Managing Member 20558 SW 2ND STREET, PEMBROKE PINES, FL, 33029
CAPPANNELLI CHRIS Agent 20558 SW 2ND STREET, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134311 PGE CONSULTING LLC ACTIVE 2020-10-16 2025-12-31 - 20558 SW 2ND STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-09 - -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 CAPPANNELLI, CHRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-09
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-26
REINSTATEMENT 2014-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State