Search icon

GRAYTON BARREL, LLC - Florida Company Profile

Company Details

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

GRAYTON BARREL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2009 (15 years ago)
Document Number: L04000025674
FEI/EIN Number 20-0977963

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

Address: 13123 E. ECP, Suite B #237, inlet beach, FL, 32461, US
Mail Address: 13123 E. ECP, Suite B #237, inlet beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cloutier Joseph T Managing Member 13123 E. ECP, inlet beach, FL, 32461
cloutier joseph Agent 13123 E. ECP, Inlet Beach, FL, 32461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000105562 GHOST BLUE ACTIVE 2023-09-05 2028-12-31 - 13123 E EMERALD COAST PARKWAY, B237, B237, INLET BEACH, FL, 32461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 cloutier, joseph -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 13123 E. ECP, Suite B #237, Inlet Beach, FL 32461 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 13123 E. ECP, Suite B #237, inlet beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2020-05-28 13123 E. ECP, Suite B #237, inlet beach, FL 32461 -
REINSTATEMENT 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State