Search icon

GRACE DAVID COMPANY "LLC" - Florida Company Profile

Company Details

Entity Name: GRACE DAVID COMPANY "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACE DAVID COMPANY "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: 16 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2018 (6 years ago)
Document Number: L12000105488
FEI/EIN Number 82-3491100

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

Address: 8725 PLACIDA RD., #412, PLACIDA, FL, 33946, US
Mail Address: 8725 PLACIDA RD., #412, PLACIDA, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACE DAVID L Auth 8725 PLACIDA RD., #412, PLACIDA, FL, 33946
David GRACE L Managing Member 8725 PLACIDA RD., #412, PLACIDA, FL, 33946
DAVID GRACE L Agent 8725 PLACIDA RD., #412, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-12-02 DAVID, GRACE L. -
REINSTATEMENT 2018-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 8725 PLACIDA RD., #412, PLACIDA, FL 33946 -
LC STMNT OF RA/RO CHG 2017-11-27 - -
CHANGE OF MAILING ADDRESS 2017-11-27 8725 PLACIDA RD., #412, PLACIDA, FL 33946 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-22 8725 PLACIDA RD., #412, PLACIDA, FL 33946 -
REINSTATEMENT 2017-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-01-30
REINSTATEMENT 2018-12-02
CORLCRACHG 2017-11-27
REINSTATEMENT 2017-11-12
REINSTATEMENT 2016-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State