Search icon

GRAYTON DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GRAYTON DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAYTON DEVELOPMENT GROUP, 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: 24 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000014561
FEI/EIN Number 200763058

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

Address: 49 A WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459
Mail Address: 49 A WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINER STERLING P Managing Member 755 Driftwood Point Road, Santa Rosa Beach, FL, 32459
HARMAN HUNTER Managing Member 289 Jack Knife Drive, SANTA ROSA BEACH, FL, 32459
Harman Andrew H Agent 49A Watercolor Way, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 49A Watercolor Way, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2019-05-22 Harman, Andrew H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-04 - -
PENDING REINSTATEMENT 2012-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
PENDING REINSTATEMENT 2010-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-27 49 A WATERCOLOR WAY, SANTA ROSA BEACH, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000884909 LAPSED 12CA1078 WALTON COUNTY, FL - CIRCUIT 2013-01-02 2018-05-09 $347,286.27 TRUSTMARK NATIONAL BANK, 238 SCENIC GULF DR., MIRAMAR BEACH, FL 32550

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-05-22
REINSTATEMENT 2013-01-04
REINSTATEMENT 2010-09-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State