Search icon

GRACE FOOD SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GRACE FOOD SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACE FOOD SERVICES 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: 14 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2017 (8 years ago)
Document Number: L16000190775
FEI/EIN Number 81-3817219

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

Address: 8539 US HIGHWAY 19, PORT RICHEY, FL, 34668, US
Mail Address: PO BOX 2743, LAND O LAKES, FL, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBRAHIM AMIR Manager 4626 BALSAM DR, LAND O LAKES, FL, 34639
HABIB AMGAD Auth 27340 BREAKERS DR, WESLEY CHAPEL, FL, 33544
Tawdros Jihan F Auth 27340 BREAKERS DR, WESLEY CHAPEL, FL, 33544
IBRAHIM AMIR Agent 4626 BALSAM DR, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057774 CHARLEYS PHILLY STEAKS EXPIRED 2019-05-14 2024-12-31 - 28152 PASEO DRIVE, #190, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 8539 US HIGHWAY 19, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2022-07-19 8539 US HIGHWAY 19, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2019-11-12 IBRAHIM, AMIR -
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 4626 BALSAM DR, LAND O LAKES, FL 34639 -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000024723 TERMINATED 1000000872939 PASCO 2021-01-11 2041-01-20 $ 2,001.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-12-22
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State