Entity Name: | GRYBOSKI PAINTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRYBOSKI PAINTING SERVICES, 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: |
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: | 01 Sep 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 May 2023 (2 years ago) |
Document Number: | L06000086817 |
FEI/EIN Number |
205493628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9843 se 64th ave, belleview, FL, 34420, US |
Mail Address: | 9843 se 64th ave, belleview, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRYBOSKI LAURA L | Authorized Member | 9843 se 64th ave, belleview, FL, 34420 |
GRYBOSKI LAURA L | Agent | 9843 SE 64th AVE, belleview, FL, 34420 |
GRYBOSKI STEVEN J | Managing Member | 9843 se 64th ave, belleview, FL, 34420 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000139926 | GPS GUNS AND AMMO | ACTIVE | 2021-10-18 | 2026-12-31 | - | 9843 SE 64TH AVE, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-05-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 9843 SE 64th AVE, belleview, FL 34420 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 9843 se 64th ave, belleview, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 9843 se 64th ave, belleview, FL 34420 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | GRYBOSKI, LAURA LYNN | - |
REINSTATEMENT | 2016-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2007-11-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000278632 | TERMINATED | 1000000925229 | MARION | 2022-06-03 | 2042-06-08 | $ 1,822.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
LC Amendment | 2023-05-25 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-09-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State