Search icon

THE GRAYBEARD GROWTH FUND, LTD. - Florida Company Profile

Company Details

Entity Name: THE GRAYBEARD GROWTH FUND, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 04 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: A02000000289
FEI/EIN Number 043613584

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

Address: 1133 LOUISANA AVE, SUITE 100, WINTER PARK, FL, 32789
Mail Address: 1133 LOUISANA AVE, SUITE 100, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001177933 - 1211 ORANGE AVENUE, SUITE 102, WINTER PARK, FL, 32789 4076225925

Filings since 2009-02-23

Form type REGDEX/A
File number 021-46149
Filing date 2009-02-23
File View File

Filings since 2002-07-24

Form type REGDEX
File number 021-46149
Filing date 2002-07-24
File View File

Filings since 2002-07-02

Form type REGDEX
File number 021-46149
Filing date 2002-07-02
File View File

Key Officers & Management

Name Role Address
BERKOWITZ LEVY Y Agent 1133 LOUISANA AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 1133 LOUISANA AVE, SUITE 100, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 1133 LOUISANA AVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2010-03-25 1133 LOUISANA AVE, SUITE 100, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2010-03-25 BERKOWITZ, LEVY Y -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-03
REINSTATEMENT 2010-03-25
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-06-04
ANNUAL REPORT 2003-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State