Search icon

GRATIFY, LLC - Florida Company Profile

Company Details

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

GRATIFY, 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: 21 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000212455
FEI/EIN Number 81-4519624

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

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

Key Officers & Management

Name Role Address
CARPENTER STEVEN C Authorized Member 151 REGIONS WAY, DESTIN, FL, 32541
CARPENTER STEVEN C Agent 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 - 151 REGIONS WAY, SUITE 3C, DESTIN, FL, 32541
G19000053979 PHAT CRAB EXPIRED 2019-05-02 2024-12-31 - 151 REGIONS WAY, STE 5D, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 102 Carillon Market St, Ste 100, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2021-04-17 102 Carillon Market St, Ste 100, Panama City Beach, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 151 REGIONS WAY, SUITE 3C, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2018-03-12 CARPENTER, STEVEN C -
REINSTATEMENT 2018-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9866027209 2020-04-28 0491 PPP 21301 LAKEVIEW DR, PANAMA CITY BEACH, FL, 32413-3422
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-3422
Project Congressional District FL-02
Number of Employees 13
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23597.46
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State