Search icon

GRACE JAMES, LLC - Florida Company Profile

Company Details

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

GRACE JAMES, 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: 17 Sep 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000219916
FEI/EIN Number 85-1335069

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

Address: 22144 Boca Place Dr, Boca Raton, FL, 33433, US
Mail Address: 22144 Boca Place Dr, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS RYAN Prin 22144 Boca Place Dr, Boca Raton, FL, 33433
ROSS RYAN Agent 22144 Boca Place Dr, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 22144 Boca Place Dr, 1622, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 22144 Boca Place Dr, 1622, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-03-14 22144 Boca Place Dr, 1622, Boca Raton, FL 33433 -
REINSTATEMENT 2020-06-08 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 ROSS, RYAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000013974 ACTIVE 1000001024146 DUVAL 2025-01-06 2035-01-08 $ 330.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000081754 ACTIVE 1000000915522 DUVAL 2022-02-08 2042-02-16 $ 1,249.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2023-04-18
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-06-08
Florida Limited Liability 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4796848804 2021-04-16 0455 PPP 22144 Boca Place Dr, Boca Raton, FL, 33433-8414
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15211.04
Loan Approval Amount (current) 15211.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-8414
Project Congressional District FL-23
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15289.39
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State