Search icon

GRACEFULLY AGING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRACEFULLY AGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L18000193713
FEI/EIN Number 831527885
Address: 1950 LEE RD, WINTER PARK, FL, 32789, US
Mail Address: 1950 LEE RD, WINTER PARK, FL, 32789, US
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARKER NAKIA Manager 1950 Lee Road, Winter Park, FL, 32789
STARKER NAKIA Agent 1950 Lee Road, Winter Park, FL, 32789

Unique Entity ID

CAGE Code:
8B1R7
UEI Expiration Date:
2020-06-22

Business Information

Division Name:
GRACEFULLY AGING LLC
Activation Date:
2019-05-10
Initial Registration Date:
2019-03-27

Commercial and government entity program

CAGE number:
8B1R7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-06-29
CAGE Expiration:
2026-06-01
SAM Expiration:
2022-06-29

Contact Information

POC:
NAKIA T. STARKER

National Provider Identifier

NPI Number:
1174088827
Certification Date:
2021-06-02

Authorized Person:

Name:
NAKIA STARKER
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000163268 G A TRANSPORTS ACTIVE 2021-12-08 2026-12-31 - 1950 LEE ROAD, STE 114, WINTER PARK, FL, 32789
G21000156165 DIVINE WELLNESS & SPA ACTIVE 2021-11-22 2026-12-31 - 1950 LEE ROAD, STE 114, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 1950 Lee Road, Ste 114, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 1950 LEE RD, STE 114, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-02-02 1950 LEE RD, STE 114, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-08-13

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
145000.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State