Search icon

GRATUS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GRATUS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRATUS INVESTMENTS, 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: 15 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: L14000146492
FEI/EIN Number 47-1913016

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

Address: 155 Buford Ave, Orange City, FL, 32763, US
Mail Address: 155 Buford Ave, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMIRALL CARMEN C Manager 155 Buford Ave, Orange City, FL, 32763
Grubb Alyson B Manager 155 buford ave, Orange City, FL, 32763
ALMIRALL CARMEN Agent 155 Buford Ave, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020094 INTEGRATIVE ANIMAL HOSPITAL OF CENTRAL FLORIDA EXPIRED 2015-02-24 2020-12-31 - 3895 LAKE EMMA RD SUITE 137, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 155 Buford Ave, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2022-02-09 155 Buford Ave, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 155 Buford Ave, Orange City, FL 32763 -
LC AMENDMENT 2020-11-20 - -
REGISTERED AGENT NAME CHANGED 2020-11-20 ALMIRALL, CARMEN -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-24
LC Amendment 2020-11-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State