Search icon

GRAYTON RETREAT, LLC - Florida Company Profile

Company Details

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

GRAYTON RETREAT, 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: 21 Sep 2004 (21 years ago)
Date of dissolution: 08 Jun 2016 (9 years ago)
Last Event: LC NOTICE OF DISSOLUTION
Event Date Filed: 08 Jun 2016 (9 years ago)
Document Number: L04000068816
FEI/EIN Number 201986429

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

Address: 220 MCKENZIE AVENUE, PANAMA, FL, 32401
Mail Address: 220 MCKENZIE AVENUE, PANAMA, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORELLA JACK III Manager 220 MCKENZIE AVENUE, PANAMA, FL, 32401
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC NOTICE OF DISSOLUTION 2016-06-08 - -
VOLUNTARY DISSOLUTION 2016-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 220 MCKENZIE AVENUE, PANAMA, FL 32401 -
CHANGE OF MAILING ADDRESS 2012-04-13 220 MCKENZIE AVENUE, PANAMA, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2007-01-16 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2006-08-17 GRAYTON RETREAT, LLC -
NAME CHANGE AMENDMENT 2005-05-02 GRAYTON VILLAS TOWNHOME DEVELOPMENT, LLC -

Documents

Name Date
CORLCNDIS 2016-06-08
VOLUNTARY DISSOLUTION 2016-05-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State