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. |
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 |
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 |
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 |
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 | - | - |
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