Search icon

GRATE FIREPLACE AND OUTDOOR LIVING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRATE FIREPLACE AND OUTDOOR LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2014 (11 years ago)
Document Number: L12000117002
FEI/EIN Number 46-0968357
Address: 7830 DREW CIRL STE 1, FORT MYERS, FL, 33967-6003
Mail Address: 7830 DREW CIRCLE STE 1, FORT MYERS, FL, 33967
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEY DIANE M Managing Member 6092 Plumosa Avenue, FORT MYERS, FL, 33908
KEY DIANE M Agent 6092 Plumosa Avenue, Fort Myers, FL, 33908

Form 5500 Series

Employer Identification Number (EIN):
460968357
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 6092 Plumosa Avenue, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2020-01-24 KEY, DIANE M -
LC AMENDMENT 2014-10-20 - -
CHANGE OF MAILING ADDRESS 2014-10-20 7830 DREW CIRL STE 1, FORT MYERS, FL 33967-6003 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-12 7830 DREW CIRL STE 1, FORT MYERS, FL 33967-6003 -
LC AMENDMENT AND NAME CHANGE 2012-10-12 GRATE FIREPLACE AND OUTDOOR LIVING, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119162.00
Total Face Value Of Loan:
119162.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$119,162
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$120,151.71
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $119,162

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State