Search icon

GRACIE SPORTS NUTRITION, LLC - Florida Company Profile

Company Details

Entity Name: GRACIE SPORTS NUTRITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACIE SPORTS NUTRITION, 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: 26 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L17000020789
FEI/EIN Number 37-1848776

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

Address: 2100 Coral Way, MIAMI, FL, 33145, US
Mail Address: 2100 Coral Way, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RG GROUP ENTERPRISES, LLC Authorized Member -
Gracie Christiana K Agent 2100 Coral Way, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 2100 Coral Way, suite 126, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2022-04-12 2100 Coral Way, suite 126, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Gracie, Christiana Kahl -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 2100 Coral Way, suite 126, MIAMI, FL 33145 -
LC STMNT OF RA/RO CHG 2019-01-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000337000 TERMINATED 1000000893818 VOLUSIA 2021-06-30 2041-07-07 $ 5,116.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
CORLCRACHG 2019-01-02
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State