Search icon

JOHN GRAVANTE, JR., LLC - Florida Company Profile

Company Details

Entity Name: JOHN GRAVANTE, JR., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN GRAVANTE, JR., 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: 10 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: L13000069682
FEI/EIN Number 46-2477031

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

Address: 422 SE EDGEWOOD DRIVE, STUART, FL, 34996
Mail Address: 422 SE EDGEWOOD DRIVE, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVANTE JOHN JR Manager 422 SE EDGEWOOD DRIVE, STUART, FL, 34996
POTTER, III WILLIAM A Secretary 960 NE STOKES TERR, JENSEN BEACH, FL, 34957
GRAVANTE JOHN III Agent PODHURST ORSECK, PA, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045834 AUTOMOTIVE EXPERTS OF MARTIN CO. EXPIRED 2014-05-08 2024-12-31 - 422 SE EDGEWOOD DR, STUART, FL, 34994
G13000050892 FAT CITY AUTO EXPIRED 2013-05-31 2018-12-31 - 422 SE EDGEWOOD DR., STUART, FL, 34996

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-03-16 - -
REINSTATEMENT 2019-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 PODHURST ORSECK, PA, 1 SE 3RD AVE, STE 2300, MIAMI, FL 33131 -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 GRAVANTE, JOHN, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-23
LC Amendment 2020-03-16
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-10-19
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State