Search icon

GRACIA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: GRACIA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACIA 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: 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: 27 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: L11000143839
FEI/EIN Number 454314165

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

Address: 4734 Lucerne Lakes Blvd D, LAKE WORTH, FL, 33467, US
Mail Address: 4734 Lucerne Lakes Blvd D, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACIA CLAUDIA Manager 4734 Lucerne Lakes Blvd D, LAKE WORTH, FL, 33467
GRACIA CLAUDIA Agent 4734 Lucerne Lakes Blvd D, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 4734 Lucerne Lakes Blvd D, 205, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2017-04-02 4734 Lucerne Lakes Blvd D, 205, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-02 4734 Lucerne Lakes Blvd D, 205, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2015-12-10 GRACIA, CLAUDIA -
REINSTATEMENT 2015-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2012-01-12 GRACIA ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-12-10

Date of last update: 03 May 2025

Sources: Florida Department of State