Entity Name: | GRACIDA LEGACY II, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Mar 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000026704 |
FEI/EIN Number | 46-5271509 |
Address: | 12788 W FOREST HILL BLVD., 2005, WELLINGTON, FL, 33414 |
Mail Address: | 12788 W FOREST HILL BLVD., 2005, WELLINGTON, FL, 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAHUL GEORGE | Agent | 12788 W FOREST HILL BLVD, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
GRACIDA CARLOS | Vice President | 12788 W FOREST HILL BLVD STE 2005, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
GRACIDA MARIANO | President | 12788 W FOREST HILL BLVD STE 2005, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | ZAHUL, GEORGE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 12788 W FOREST HILL BLVD, 2005, WELLINGTON, FL 33414 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-21 |
Domestic Profit | 2014-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State