Entity Name: | GRAYSON MARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Dec 2005 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Jul 2006 (19 years ago) |
Document Number: | L05000116667 |
FEI/EIN Number | 203893302 |
Address: | 4765 Hodges Boulevard, Suite 19, JACKSONVILLE, FL, 32224, US |
Mail Address: | 4765 Hodges Boulevard, Suite 19, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROGLE JOHN M | Agent | 4765 Hodges Boulevard, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
BROGLE JOHN M | Managing Member | 4765 Hodges Boulevard, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-23 | 4765 Hodges Boulevard, Suite 19, JACKSONVILLE, FL 32224 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-23 | 4765 Hodges Boulevard, Suite 19, JACKSONVILLE, FL 32224 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 4765 Hodges Boulevard, Suite 19, JACKSONVILLE, FL 32224 | No data |
LC NAME CHANGE | 2006-07-27 | GRAYSON MARK, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-24 |
AMENDED ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State