Entity Name: | GRAY'S NEW VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAY'S NEW VENTURES, 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: | 13 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Sep 2019 (6 years ago) |
Document Number: | L05000070797 |
FEI/EIN Number |
202528129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11203 Clayridge Drive, TAMPA, FL, 33635, US |
Mail Address: | 1404 S SHELBY STREET, LOUISVILLE, KY, 40217 |
ZIP code: | 33635 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Black Gail | Acco | 1404 S SHELBY STREET, LOUISVILLE, KY, 40217 |
GRAY JAMES M | Agent | 11203 Clayridge Drive, TAMPA, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-09-25 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS GRAY'S COLLEGE BOOKSTORE HOLDINGS,. MERGER NUMBER 900000196499 |
REGISTERED AGENT NAME CHANGED | 2017-10-23 | GRAY, JAMES M | - |
REINSTATEMENT | 2017-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-11 | 11203 Clayridge Drive, TAMPA, FL 33635 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-11 | 11203 Clayridge Drive, TAMPA, FL 33635 | - |
CHANGE OF MAILING ADDRESS | 2011-06-13 | 11203 Clayridge Drive, TAMPA, FL 33635 | - |
MERGER | 2005-07-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000053125 |
Name | Date |
---|---|
Merger | 2019-09-25 |
ANNUAL REPORT | 2019-07-30 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-10-23 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-06-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State