Search icon

GRACE CLINIC LLC - Florida Company Profile

Company Details

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

GRACE CLINIC 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: 19 Dec 2013 (11 years ago)
Date of dissolution: 26 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2018 (7 years ago)
Document Number: L13000174783
FEI/EIN Number APPLIED FOR

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

Address: 3542 SOUTH SUNCOAST BLVD., HOMOSASSA, FL, 34448, US
Mail Address: PO Box 292, Crystal River, FL, 34423, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689083313 2014-08-06 2014-08-06 PO BOX 292, CRYSTAL RIVER, FL, 344230292, US 3542 S SUNCOAST BLVD, HOMOSASSA, FL, 344482327, US

Contacts

Phone +1 352-503-2078
Fax 3525036824

Authorized person

Name JOHN HESS
Role PRESIDENT
Phone 3525032078

Taxonomy

Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary Yes

Key Officers & Management

Name Role Address
HESS JOHN EDr. owne PO Box 292, Crystal River, FL, 34423
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2018-06-26 - -
CHANGE OF MAILING ADDRESS 2014-03-05 3542 SOUTH SUNCOAST BLVD., HOMOSASSA, FL 34448 -

Documents

Name Date
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-05
Florida Limited Liability 2013-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State