Search icon

GRAY'S INTERNET COLLEGE BOOKSTORE, LLC - Florida Company Profile

Company Details

Entity Name: GRAY'S INTERNET COLLEGE BOOKSTORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAY'S INTERNET COLLEGE BOOKSTORE, 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: 19 Aug 2005 (20 years ago)
Date of dissolution: 20 Mar 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: L05000083184
FEI/EIN Number 202528181

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

Mail Address: 1404 S SHELBY STREET, LOUISVILLE, KY, 40217, US
Address: 11203 Clayridge Dr, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY JAMES M Agent 11203 Clayridge Dr, TAMPA, FL, 33635
Gray Charles Member 1404 S SHELBY STREET, LOUISVILLE, KY, 40217

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-03-20 - -
MERGER 2019-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000196497
REGISTERED AGENT NAME CHANGED 2017-09-27 GRAY, JAMES M -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 11203 Clayridge Dr, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-11 11203 Clayridge Dr, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2011-02-24 11203 Clayridge Dr, TAMPA, FL 33635 -
REINSTATEMENT 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2020-03-20
Merger 2019-09-25
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-09-27
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State