Entity Name: | GRAY MATTER ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAY MATTER ENTERPRISES 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: | 15 Dec 2006 (18 years ago) |
Document Number: | L06000119515 |
FEI/EIN Number |
770668871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 SW 99th Ave., Jasper, FL, 32052, US |
Mail Address: | 6600 SW 99th Ave., Jasper, FL, 32052, US |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY JACK H | Manager | 6600 SW 99th Ave., Jasper, FL, 32052 |
GRAY JACK H | Agent | 6600 SW 99th Ave., Jasper, FL, 32052 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000121885 | MULTIPLICITY MEDIA GROUP | EXPIRED | 2014-12-04 | 2019-12-31 | - | 12162 FORESMAN BLVD, PORT CHARLOTTE, FL, 33981 |
G11000073272 | LA FLORIDA FESTIVAL | EXPIRED | 2011-07-21 | 2016-12-31 | - | 12162 FORESMAN BLVD, PORT CHARLOTTE, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 6600 SW 99th Ave., Jasper, FL 32052 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 6600 SW 99th Ave., Jasper, FL 32052 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 6600 SW 99th Ave., Jasper, FL 32052 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State