Search icon

GRAY MATTER ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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