Search icon

GRACE TAMPA ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: GRACE TAMPA ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACE TAMPA ACQUISITION, 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: 06 Feb 2012 (13 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L12000017529
FEI/EIN Number 45-4469332

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

Address: 120 Fifth Avenue,, NEW YORK, NY, 10011, US
Mail Address: 120 Fifth Avenue,, NEW YORK, NY, 10011, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINES WILLIAM L Auth 120 Fifth Avenue,, NEW YORK, NY, 10011
Haines Nicholas Auth 120 Fifth Avenue,, NEW YORK, NY, 10011
Lacilla Jeff Auth 120 Fifth Avenue,, NEW YORK, NY, 10011
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2017-12-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M07000007471. MERGER NUMBER 300000177593
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 120 Fifth Avenue,, NEW YORK, NY 10011 -
CHANGE OF MAILING ADDRESS 2014-04-28 120 Fifth Avenue,, NEW YORK, NY 10011 -
REGISTERED AGENT NAME CHANGED 2013-08-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-08-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2012-03-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-12-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
Reg. Agent Change 2013-08-19
ANNUAL REPORT 2013-01-23
LC Amendment 2012-03-08
Florida Limited Liability 2012-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State