Search icon

GRACIE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GRACIE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACIE ENTERPRISES 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: 02 Dec 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: L13000166687
FEI/EIN Number 37-1745597

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

Address: 7926 E Shannon Court, INVERNESS, FL, 34450, US
Mail Address: 7926 E Shannon Court, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIGUERE KEVIN V Managing Member 7926 E Shannon Court, INVERNESS, FL, 34450
GIGUERE KEVIN Agent 7926 E Shannon Court, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-04 7926 E Shannon Court, INVERNESS, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 7926 E Shannon Court, INVERNESS, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 7926 E Shannon Court, INVERNESS, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 3433 E GULF TO LAKE HWY, INVERNESS, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 3433 E GULF TO LAKE HWY, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2018-01-15 3433 E GULF TO LAKE HWY, INVERNESS, FL 34453 -
LC DISSOCIATION MEM 2017-12-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
CORLCDSMEM 2017-12-26
ANNUAL REPORT 2017-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State