Search icon

GRAYTONA, LLC - Florida Company Profile

Company Details

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

GRAYTONA, 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: 12 Aug 2005 (20 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L05000079698
FEI/EIN Number 203333243

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

Address: 1240 PROVIDENCE DRIVE, LAWRENCEVILLE, GA, 30044, US
Mail Address: 1240 PROVIDENCE DRIVE, LAWRENCEVILLE, GA, 30044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNIN RITA G Manager P.,O. BOX 191, BUTLER, GA, 31006
PINKSTON EWELL BJR. Manager 1240 PROVIDENCE DRIVE, LAWRENCEVILLE, GA, 30044
WILEY SUE P Manager 101 LOVETT'S RIDGE DRIVE, JULIETTE, GA, 31046
STEELE REBECCA A Manager 192 JEB STUART DRIVE, NEWNAN, GA, 30265
PINKSTON DOUGLAS A Manager 8740 ROSWELL ROAD, ATLANTA, GA, 30350
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-07 1240 PROVIDENCE DRIVE, LAWRENCEVILLE, GA 30044 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2016-07-07 - -
CHANGE OF MAILING ADDRESS 2016-07-07 1240 PROVIDENCE DRIVE, LAWRENCEVILLE, GA 30044 -
REGISTERED AGENT NAME CHANGED 2016-07-07 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2018-04-30
ANNUAL REPORT 2017-04-17
Reinstatement 2016-07-07
ANNUAL REPORT 2006-04-10
Florida Limited Liability 2005-08-12

Date of last update: 03 May 2025

Sources: Florida Department of State