Search icon

GRACEFULLY SOUTHERN LLC - Florida Company Profile

Company Details

Entity Name: GRACEFULLY SOUTHERN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACEFULLY SOUTHERN 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: 16 Aug 2017 (8 years ago)
Date of dissolution: 06 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L17000175418
FEI/EIN Number 82-2515832

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

Address: 7340 N.W. US HWY 27, OCALA, FL, 34478, US
Mail Address: 606 SW 2nd Avenue, Ocala, FL, 34471, US
ZIP code: 34478
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER JOHN CJR. Manager C/O LAUREL CAPITAL PARTNERS, RADNOR, PA, 19087
GOODING W. JIII Agent 1531 SE 36TH AVENUE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073522 COAST TO COAST CREMATIONS EXPIRED 2018-07-03 2023-12-31 - 606 SW 2ND AVENUE, OCALA, FL, 34471
G17000119497 ROBERTS OF OCALA FUNERALS AND CREMATIONS EXPIRED 2017-10-30 2022-12-31 - 606 SW 2ND AVENUE, OCALA, FL, 34471
G17000113173 ROBERTS OF OCALA FUNERAL HOMES AND CREMATION EXPIRED 2017-10-13 2022-12-31 - 606 SW 2ND AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 7340 N.W. US HWY 27, Suite 201, OCALA, FL 34478 -
REGISTERED AGENT NAME CHANGED 2020-06-17 GOODING, W. JAMES, III -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 1531 SE 36TH AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-04-30 7340 N.W. US HWY 27, Suite 201, OCALA, FL 34478 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-06
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-08-11
AMENDED ANNUAL REPORT 2020-08-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4876227102 2020-04-13 0491 PPP 606 SW 2nd Ave, OCALA, FL, 34471-0915
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83900
Loan Approval Amount (current) 83900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address OCALA, MARION, FL, 34471-0915
Project Congressional District FL-03
Number of Employees 14
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84391.91
Forgiveness Paid Date 2020-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State