Search icon

GREATER GRACE CHAPEL OF DAYTONA BEACH, LLC - Florida Company Profile

Company Details

Entity Name: GREATER GRACE CHAPEL OF DAYTONA BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREATER GRACE CHAPEL OF DAYTONA BEACH, 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: 23 Dec 2020 (4 years ago)
Date of dissolution: 23 May 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 23 May 2024 (a year ago)
Document Number: L21000003744
FEI/EIN Number 88-2035565

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

Address: 1050 Daytona Ave., holly hill, FL, 32117, US
Mail Address: 1050 Daytona Ave., holly hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart Allan A Manager 125 Hidden Hills Drive, Ormond Beach, FL, 32174
TCHIVIDJIAN BASYLE J Agent 112 West New York Avenue, DELAND, FL, 32720
STEWART DAWN Authorized Representative 125 Hidden Hills Drive, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS N24000006536. CONVERSION NUMBER 300000254613
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 1050 Daytona Ave., holly hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2024-02-23 1050 Daytona Ave., holly hill, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 112 West New York Avenue, Suite 207, DELAND, FL 32720 -
LC AMENDMENT AND NAME CHANGE 2021-03-26 GREATER GRACE CHAPEL OF DAYTONA BEACH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
LC Amendment and Name Change 2021-03-26
Florida Limited Liability 2020-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State