Search icon

GRAYSTONE TOWN HOMES, LLC - Florida Company Profile

Company Details

Entity Name: GRAYSTONE TOWN HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAYSTONE TOWN HOMES, 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: 10 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000035144
FEI/EIN Number 371505346

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

Address: 2633 GUIANA PLUM DRIVE, ORLANDO, FL, 32828, US
Mail Address: 2633 GUIANA PLUM DRIVE, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID VANESSA Manager 101 GARNET PARK ROAD, MADISON, CT, 064432122
GRAY DARRYL Managing Member 2633 GUIANA PLUM DRIVE, ORLANDO, FL, 32828
SCHWENCKE KERRY E Agent 1209 NORTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-12-07 2633 GUIANA PLUM DRIVE, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-07 2633 GUIANA PLUM DRIVE, ORLANDO, FL 32828 -
LC AMENDMENT 2007-10-01 - -
REINSTATEMENT 2007-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 1209 NORTH OLIVE AVENUE, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-06 - -
REGISTERED AGENT NAME CHANGED 2005-12-06 SCHWENCKE, KERRY ESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Amendment 2007-10-01
REINSTATEMENT 2007-03-05
REINSTATEMENT 2005-12-06
Florida Limited Liability 2004-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State