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