Search icon

GRAVITAS MANAGEMENT LLC

Company Details

Entity Name: GRAVITAS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: L14000099776
FEI/EIN Number 47-1493805
Address: 2804 Eagle Rock Circle, 807, West Palm Beach, FL 33411
Mail Address: P.O. BOX 854, LOXAHATCHEE, FL 33470
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STAN, GEORGE T. Agent 2804 Eagle Rock Circle, 807, West Palm Beach, FL 33411

Managing Member

Name Role Address
STAN, GEORGE TRAIAN Managing Member 2804 Eagle Rock Circle, 807 West Palm Beach, FL 33411
STAN, NICOLETA Managing Member 2804 Eagle Rock Circle, 807 West Palm Beach, FL 33411

Chief Executive Officer

Name Role Address
STAN, GEORGE TRAIAN Chief Executive Officer 2804 Eagle Rock Circle, 807 West Palm Beach, FL 33411

President

Name Role Address
STAN, GEORGE TRAIAN President 2804 Eagle Rock Circle, 807 West Palm Beach, FL 33411

Chief Financial Officer

Name Role Address
STAN, NICOLETA Chief Financial Officer 2804 Eagle Rock Circle, 807 West Palm Beach, FL 33411

Vicepresident

Name Role Address
STAN, NICOLETA Vicepresident 2804 Eagle Rock Circle, 807 West Palm Beach, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000019006 GRAVITAS SYSTEMS SOLUTIONS EXPIRED 2018-02-05 2023-12-31 No data P.O. BOX 854, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2804 Eagle Rock Circle, 807, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2804 Eagle Rock Circle, 807, West Palm Beach, FL 33411 No data
LC NAME CHANGE 2018-02-12 GRAVITAS MANAGEMENT LLC No data
REGISTERED AGENT NAME CHANGED 2017-01-07 STAN, GEORGE T. No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-26
LC Name Change 2018-02-12
ANNUAL REPORT 2017-01-07

Date of last update: 20 Feb 2025

Sources: Florida Department of State