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