Search icon

THE GREY LAW FIRM, LLC - Florida Company Profile

Company Details

Entity Name: THE GREY LAW FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GREY LAW FIRM, 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: 27 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2021 (4 years ago)
Document Number: L07000118235
FEI/EIN Number 26-1471005

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

Address: 4429 Hollywood Blvd., HOLLYWOOD, FL, 33081-4744, US
Mail Address: 4429 Hollywood Blvd., HOLLYWOOD, FL, 33081-4744, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREY KAREN E Manager 4429 HOLLYWOOD BLVD., HOLLYWOOD, FL, 330814744
Roberts David Officer Agent 7901 4th Street N,, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7901 4th Street N,, Suite 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Roberts, David, Officer -
REINSTATEMENT 2021-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-16 4429 Hollywood Blvd., Unit 814744, HOLLYWOOD, FL 33081-4744 -
CHANGE OF MAILING ADDRESS 2021-10-16 4429 Hollywood Blvd., Unit 814744, HOLLYWOOD, FL 33081-4744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-16
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State