Search icon

GATHER AND GRACE DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: GATHER AND GRACE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATHER AND GRACE DESIGNS, 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: 29 Mar 2019 (6 years ago)
Document Number: L19000087925
FEI/EIN Number 83-4240351

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

Address: 277 Douglas Ave, Altamonte Springs, FL, 32714, US
Mail Address: 628 Riverview Ave, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koontz Rochelle C Manager 628 Riverview Ave, Altamonte Springs, FL, 32714
KOONTZ ROCHELLE C Agent 628 Riverview Ave, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094183 GATHER AND GRACE ACTIVE 2022-08-09 2027-12-31 - 628 RIVERVIEW AVE, ALTAMONTE SPRINGS, FL, 32714
G22000093244 GATHER AND GRACE DESIGNS ACTIVE 2022-08-08 2027-12-31 - 628 RIVERVIEW AVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 277 Douglas Ave, Unit 1015, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-01-13 277 Douglas Ave, Unit 1015, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 628 Riverview Ave, Altamonte Springs, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-13
Florida Limited Liability 2019-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State