Search icon

INSTITUTE FOR GRATITUDE IN HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: INSTITUTE FOR GRATITUDE IN HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTITUTE FOR GRATITUDE IN HEALTHCARE, 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: 19 Sep 2023 (a year ago)
Date of dissolution: 22 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2024 (5 months ago)
Document Number: L23000435794
FEI/EIN Number 93-4236871

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

Address: 1201 6TH AVENUE W, SUITE 419, BRADENTON, FL, 34205, US
Mail Address: 1201 6TH AVENUE W, SUITE 419, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTOO BRUCE Authorized Member 1201 6TH AVENUE W, BRADENTON, FL, 34205
BARTOO BRUCE Agent 1201 6TH AVENUE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-06-01 1201 6TH AVENUE W, SUITE 419, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1201 6TH AVENUE W, SUITE 419, BRADENTON, FL 34205 -
VOLUNTARY DISSOLUTION 2024-10-22 - -
LC DISSOCIATION MEM 2024-06-03 - -
CHANGE OF MAILING ADDRESS 2024-06-01 1201 6TH AVENUE W, SUITE 419, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 1201 6TH AVENUE W, SUITE 419, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 1201 6TH AVENUE W, SUITE 419, BRADENTON, FL 34205 -
LC STMNT OF RA/RO CHG 2024-02-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-22
CORLCDSMEM 2024-06-03
CORLCRACHG 2024-02-29
ANNUAL REPORT 2024-01-09
Florida Limited Liability 2023-09-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State