Search icon

GRAY MOSS FARMS, LLC - Florida Company Profile

Company Details

Entity Name: GRAY MOSS FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAY MOSS FARMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: L06000004762
FEI/EIN Number 204189416

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

Address: 1090 SW 110th Ave, Ocala, FL, 34481, US
Mail Address: 2630 Sidewinder Drive, Park City, UT, 84060, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS JAMES L President 2630 Sidewinder Drive, Park City, UT, 84060
MOSS JAMES W Othe 2917 Little Country Rd, Parrish, FL, 34219
MOSS JAMES L Agent 2630 Sidewinder Drive, Park City, FL, 84060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-17 - -
CHANGE OF MAILING ADDRESS 2024-09-17 1090 SW 110th Ave, Ocala, FL 34481 -
REGISTERED AGENT NAME CHANGED 2024-09-17 MOSS, JAMES L -
REGISTERED AGENT ADDRESS CHANGED 2024-09-17 2630 Sidewinder Drive, Park City, FL 84060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 1090 SW 110th Ave, Ocala, FL 34481 -

Documents

Name Date
REINSTATEMENT 2024-09-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State