Search icon

GRACE MEDICAL CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: GRACE MEDICAL CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACE MEDICAL CLINIC, 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: 09 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000049400
FEI/EIN Number 81-1752963

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

Address: 2350 WEST OAKLAND PARK BLVD, SUITE 900, OAKLAND PARK, FL, 33311, US
Mail Address: 2350 WEST OAKLAND PARK BLVD, SUITE 900, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT CHARLES FREDO PHD Managing Member 4540 NW 36 ST., SUITE 406, LAUDERHILL LAKES, FL, 33319
CHARLES REV FREDO SPHD Agent 2350 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

National Provider Identifier

NPI Number:
1609327949

Authorized Person:

Name:
ANITE NELSON
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9548408641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 2350 WEST OAKLAND PARK BLVD, SUITE 900, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 2350 WEST OAKLAND PARK BLVD, SUITE 900, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-07-23 2350 WEST OAKLAND PARK BLVD, SUITE 900, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2017-02-07 CHARLES, REV FREDO SAINT, PHD -
LC AMENDMENT 2017-02-07 - -
LC DISSOCIATION MEM 2016-12-08 - -
LC AMENDMENT 2016-06-24 - -
LC AMENDMENT 2016-05-02 - -
LC AMENDMENT 2016-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000133813 ACTIVE 1000000881624 BROWARD 2021-03-22 2031-03-24 $ 1,365.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000536464 TERMINATED 1000000836323 BROWARD 2019-08-02 2029-08-07 $ 826.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-07-29
AMENDED ANNUAL REPORT 2020-07-23
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-27
LC Amendment 2017-02-07
CORLCDSMEM 2016-12-08

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98902.00
Total Face Value Of Loan:
98902.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
98902
Current Approval Amount:
98902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State