Search icon

PURE GRACE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: PURE GRACE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE GRACE CONSULTING 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: 26 Sep 2012 (13 years ago)
Date of dissolution: 24 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2024 (6 months ago)
Document Number: L12000123363
FEI/EIN Number 46-1091093

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

Address: 4530 ST JOHNS AVE PMB 320, SUITE 15, JACKSONVILLE, FL, 32210, US
Mail Address: 4530 ST JOHNS AVE PMB 320, SUITE 15, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
HALLOCK KATHERINE A Managing Member 4530 ST JOHNS AVE PMB 320, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-21 4530 ST JOHNS AVE PMB 320, SUITE 15, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2020-03-21 4530 ST JOHNS AVE PMB 320, SUITE 15, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2017-08-16 REGISTERED AGENTS INC. -
LC STMNT OF RA/RO CHG 2017-08-16 - -
LC AMENDMENT 2013-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-24
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-29
CORLCRACHG 2017-08-16
ANNUAL REPORT 2017-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State