Search icon

GRATITUDE PROFESSOR, LLC - Florida Company Profile

Company Details

Entity Name: GRATITUDE PROFESSOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRATITUDE PROFESSOR, 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 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (4 years ago)
Document Number: L14000065950
FEI/EIN Number 465466603

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

Address: 8516 Broken Willow Court, Tampa, FL, 33647, US
Mail Address: 2653 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA EDWARD M Authorized Member 8516 Broken Willow Court, Tampa, FL, 33647
Pereira Edward M Agent 8516 Broken Willow Court, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 8516 Broken Willow Court, Suite A, TAMPA, FL 33647 -
REINSTATEMENT 2019-01-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-23 Pereira, Edward M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-11 8516 Broken Willow Court, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 8516 Broken Willow Court, Tampa, FL 33647 -
LC AMENDMENT 2016-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-03
REINSTATEMENT 2019-01-23
ANNUAL REPORT 2017-01-11
LC Amendment 2016-05-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State