Search icon

GRYMES CANNON DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: GRYMES CANNON DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRYMES CANNON DESIGNS, 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: 24 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: L07000108349
FEI/EIN Number 421745090

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

Address: 6012 South 3rd Street, TAMPA, FL, 33611, US
Mail Address: 6012 South 3rd Street, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON J. GRYMES J Manager 6012 South 3rd Street, TAMPA, FL, 33611
TPD PARTNERS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115366 GSQ LIGHTING ACTIVE 2021-09-08 2026-12-31 - 1103 E JACKSON ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 6012 South 3rd Street, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2024-04-02 TPD Partners LLC -
CHANGE OF MAILING ADDRESS 2024-04-02 6012 South 3rd Street, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 701 S HOWARD AVE STE 203, TAMPA, FL 33606 -
REINSTATEMENT 2021-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2012-08-16 GRYMES CANNON DESIGNS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-04-21
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State