Search icon

GRATIFY, LLC

Company Details

Entity Name: GRATIFY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000212455
FEI/EIN Number 81-4519624
Mail Address: 151 REGIONS WAY, SUITE 3C, DESTIN, FL, 32541, US
Address: 102 Carillon Market St, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
CARPENTER STEVEN C Agent 151 REGIONS WAY, DESTIN, FL, 32541

Authorized Member

Name Role Address
CARPENTER STEVEN C Authorized Member 151 REGIONS WAY, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012612 LAKE POWELL PIZZA ACTIVE 2022-01-31 2027-12-31 No data 151 REGIONS WAY, SUITE 3C, DESTIN, FL, 32541
G19000053979 PHAT CRAB EXPIRED 2019-05-02 2024-12-31 No data 151 REGIONS WAY, STE 5D, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 102 Carillon Market St, Ste 100, Panama City Beach, FL 32413 No data
CHANGE OF MAILING ADDRESS 2021-04-17 102 Carillon Market St, Ste 100, Panama City Beach, FL 32413 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 151 REGIONS WAY, SUITE 3C, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 CARPENTER, STEVEN C No data
REINSTATEMENT 2018-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-03-12
Florida Limited Liability 2016-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State