Search icon

GRACED CARE PROVIDERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GRACED CARE PROVIDERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACED CARE PROVIDERS, L.L.C. 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: 06 Nov 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000277177
FEI/EIN Number 84-3859103

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

Address: 20225 VINTAGE OAKS PLACE, TAMPA, FL, 33647
Mail Address: 20225 VINTAGE OAKS PLACE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144851965 2020-01-30 2020-01-30 20225 VINTAGE OAKS PL, TAMPA, FL, 336473286, US 20225 VINTAGE OAKS PL, TAMPA, FL, 336473286, US

Contacts

Phone +1 813-464-9411

Authorized person

Name AIREONNA K BAILEY
Role OWNER
Phone 8134649411

Taxonomy

Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary Yes

Key Officers & Management

Name Role Address
BAILEY AIREONNA K Authorized Person 20225 VINTAGE OAKS PLACE, TAMPA, FL, 33647
LEWIS TRACY G Authorized Person 20225 VINTAGE OAKS PLACE, TAMPA, FL, 33647
BAILEY AIREONNA K Agent 20225 VINTAGE OAKS PLACE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State