Search icon

GRACE PATHWAYS LLC - Florida Company Profile

Company Details

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

GRACE PATHWAYS 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: 23 Apr 2013 (12 years ago)
Document Number: L13000059009
FEI/EIN Number 46-2604417

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

Address: 6800 GULFPORT BLVD, SOUTH PASADENA, FL, 33707, US
Mail Address: 6800 GULFPORT BLVD, SOUTH PASADENA, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frank Deborah Manager 6800 Gulfport Boulevard South, South Pasadena, FL, 33707
FRANK DEBORAH Agent 1275 66th St N #48471, St Petersburg, FL, 33743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036264 DEB FRANK CONSULTING ACTIVE 2016-04-09 2026-12-31 - 1275 66TH ST N, #48471, ST PETERSBURG, FL, 33743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 6800 GULFPORT BLVD, SUITE 201 #330, SOUTH PASADENA, FL 33707 -
CHANGE OF MAILING ADDRESS 2022-07-21 6800 GULFPORT BLVD, SUITE 201 #330, SOUTH PASADENA, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-12 1275 66th St N #48471, St Petersburg, FL 33743 -
REGISTERED AGENT NAME CHANGED 2015-03-11 FRANK, DEBORAH -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State