Search icon

SOUTHERN GRACE EVENTS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN GRACE EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN GRACE EVENTS 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: 20 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000120750
FEI/EIN Number 46-1027618

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

Address: 1160 Celebration Court, St Johns, FL, 32259, US
Mail Address: 1160 Celebration Court, St Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS AMY E Owne 1160 CELEBRATION COURT, ST JOHNS, FL, 32259
Zippel Doris T Manager 1160 Celebration Court, St Johns, FL, 32259
BROOKS AMY Agent 1160 Celebration Court, St Johns, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-13 1160 Celebration Court, St Johns, FL 32259 -
LC AMENDMENT AND NAME CHANGE 2018-08-13 SOUTHERN GRACE EVENTS LLC -
REGISTERED AGENT NAME CHANGED 2018-08-13 BROOKS, AMY -
CHANGE OF PRINCIPAL ADDRESS 2015-06-11 1160 Celebration Court, St Johns, FL 32259 -
REINSTATEMENT 2015-06-11 - -
CHANGE OF MAILING ADDRESS 2015-06-11 1160 Celebration Court, St Johns, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
LC Amendment and Name Change 2018-08-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State