Search icon

352 RECORDS LLC - Florida Company Profile

Company Details

Entity Name: 352 RECORDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

352 RECORDS 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: 28 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000016950
FEI/EIN Number 30-0337595

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

Address: 11836 LAYTON STREET, LEESBURG, FL, 34788
Mail Address: PO BOX 352, TAVARES, FL, 32778
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACEY PETER Chief Executive Officer PO BOX 352, TAVARES, FL, 32778
GRACEY PETER President PO BOX 352, TAVARES, FL, 32778
GRACEY PETER Agent 11836 LAYTON STREET, LEESBURG, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028570 GRACEY HEALTH MANAGEMENT EXPIRED 2016-03-17 2021-12-31 - PO BOX 352, TAVARES, FL, 32778
G16000006770 THE GRACEY ACADEMY FOR CRITICAL THINKING EXPIRED 2016-01-19 2021-12-31 - PO BOX 352, TAVARES, FL, 32778
G15000011565 352 DISTRIBUTION EXPIRED 2015-02-02 2020-12-31 - PO BOX 352, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 GRACEY, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-09-30
Florida Limited Liability 2015-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State