Search icon

GRAY CAPE, LLC - Florida Company Profile

Company Details

Entity Name: GRAY CAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAY CAPE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000066434
FEI/EIN Number 264416878

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

Mail Address: 8961 Conference Drive, Ste.1, Fort Myers, FL, 33919, US
Address: 8961 Conference Drive, Ste. 1, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Markham Norton Mosteller Wright Agent 8961 Conference Drive, Fort Myers, FL, 33919
LEVINE STEVEN E Manager 8961 Conference Drive, Fort Myers, FL, 33919
EATON ALEXANDER Manager 8961 Conference Drive, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-14 8961 Conference Drive, Ste. 1, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2016-06-14 8961 Conference Drive, Ste. 1, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2016-06-14 Markham Norton Mosteller Wright -
REGISTERED AGENT ADDRESS CHANGED 2016-06-14 8961 Conference Drive, Ste.1, Fort Myers, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-06-23
AMENDED ANNUAL REPORT 2016-06-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State