Entity Name: | AGING GRACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGING GRACE 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. |
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: | 20 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | L15000011335 |
FEI/EIN Number |
47-3601669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2408 SOUTEL DRIVE, JACKSONVILLE, FL, 32209 |
Mail Address: | 2408 SOUTEL DRIVE, JACKSONVILLE, FL, 32209 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
bradford corey | Manager | 307 Saint James Way, Orange Park, FL, 32065 |
Bradford Toye | Authorized Person | 2408 SOUTEL DRIVE, JACKSONVILLE, FL, 32209 |
BRADFORD COREY L | Agent | 307 SAINT JAMES WAY, ORANGE PARK, FL, 32065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000086484 | THE INN AT AGING GRACE | ACTIVE | 2021-06-30 | 2026-12-31 | - | 2408 SOUTEL DR, JACKSONVILLE, FL, 32208 |
G21000058979 | THE INN AT AGING GRACE LLC | ACTIVE | 2021-04-29 | 2026-12-31 | - | 307 SAINT JAMES WAY, ORANGE PARK, FL, 32065 |
G15000033643 | THE INN AT AGING GRACE | EXPIRED | 2015-04-02 | 2020-12-31 | - | 2408 SOUTEL DRIVE, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 307 SAINT JAMES WAY, ORANGE PARK, FL 32065 | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-01 | BRADFORD, COREY L | - |
REINSTATEMENT | 2016-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000473407 | TERMINATED | 1000000750583 | DUVAL | 2017-07-14 | 2027-08-16 | $ 1,940.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-11-23 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-10-01 |
REINSTATEMENT | 2016-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2078247703 | 2020-05-01 | 0491 | PPP | 2408 SOUTEL DR, JACKSONVILLE, FL, 32208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7722528509 | 2021-03-06 | 0491 | PPS | 2408 Soutel Dr, Jacksonville, FL, 32208-5512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State