Search icon

GRACE CLEANING SOLUTIONS, LLC - Florida Company Profile

Company Details

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

GRACE CLEANING SOLUTIONS, 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: 04 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: L19000093033
FEI/EIN Number 88-2481607

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

Address: 8682 Uranus Ter, West Palm Beach, FL, 33403, US
Mail Address: 8682 Uranus Ter, West Palm Beach, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caro Graciela S Chief Executive Officer 8682 Uranus Ter, West Palm Beach, FL, 33403
Zavala Florencia Treasurer 8682 Uranus Ter, West Palm Beach, FL, 33403
Caro Graciela Agent 8682 Uranus Ter, West Palm Beach, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073571 GCS ACTIVE 2020-06-29 2025-12-31 - 9262 GREEN MEADOWS WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Caro, Graciela -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8682 Uranus Ter, West Palm Beach, FL 33403 -
CHANGE OF MAILING ADDRESS 2021-04-30 8682 Uranus Ter, West Palm Beach, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 8682 Uranus Ter, West Palm Beach, FL 33403 -
LC AMENDMENT 2019-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-10
LC Amendment 2019-08-02
Florida Limited Liability 2019-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State