Search icon

GRATITUDE REALTY, LLC. - Florida Company Profile

Company Details

Entity Name: GRATITUDE REALTY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRATITUDE REALTY, 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: 17 May 2016 (9 years ago)
Date of dissolution: 13 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L16000096632
FEI/EIN Number 82-1300067

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

Address: 401 East Las Olas Blvd., Suite 130-732, Fort Lauderdale, FL, 33301, US
Mail Address: 401 East Las Olas Blvd., Suite 130-732, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARES DANIEL Manager 401 East Las Olas Blvd., Fort Lauderdale, FL, 33301
ARES DANIEL Agent 401 East Las Olas Blvd., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 401 East Las Olas Blvd., Suite 130-732, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-01-22 401 East Las Olas Blvd., Suite 130-732, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 401 East Las Olas Blvd., Suite 130-732, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-10-02 ARES, DANIEL -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-22
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9032008410 2021-02-14 0455 PPP 401 E Las Olas Blvd Ste 130-732, Fort Lauderdale, FL, 33301-2210
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4443
Loan Approval Amount (current) 4443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2210
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4482.56
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State