Search icon

GRAY FLAGLER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GRAY FLAGLER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAY FLAGLER PROPERTIES, 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: 02 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2010 (14 years ago)
Document Number: L04000057053
FEI/EIN Number 203199295

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

Address: 500 COUNTY ROAD 115 NORTH, BUNNELL, FL, 32110
Mail Address: 500 COUNTY ROAD 115 NORTH, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY STEVEN R Manager 500 CR 115 NORTH, BUNNELL, FL, 32110
GRAY STEVEN R Managing Member 500 COUNTY ROAD 115 NORTH, BUNNELL, FL, 32110
GRAY CHRISTOPHER A Managing Member 500 COUNTY RD 115 NORTH, BUNNELL, FL, 32110
GRAY STEVEN R Agent 500 COUNTY ROAD 115 NORTH, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-09 GRAY, STEVEN R -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-24 500 COUNTY ROAD 115 NORTH, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2005-02-24 500 COUNTY ROAD 115 NORTH, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-24 500 COUNTY ROAD 115 NORTH, BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State