Search icon

GRAYBLE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GRAYBLE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAYBLE HOLDINGS 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: 15 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000034931
FEI/EIN Number 270119761

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

Address: 10055 NEW PARKE ROAD, TAMPA, FL, 33626
Mail Address: 10055 NEW PARKE ROAD, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER MERRICK J Managing Member 10055 NEW PARKE RD., TAMPA, FL, 33626
Luster Martin I Auth 16107 Belle Meade Blvd, Odessa, FL, 33556
WEINER MERRICK J Agent 10055 NEW PARKE ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2014-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 10055 NEW PARKE ROAD, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2014-02-03 10055 NEW PARKE ROAD, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 10055 NEW PARKE ROAD, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-20
CORLCRACHG 2014-02-03
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State