Search icon

GRADY ALEXANDER, LLC - Florida Company Profile

Company Details

Entity Name: GRADY ALEXANDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRADY ALEXANDER, 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: 22 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000070487
FEI/EIN Number 263045815

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

Address: 12157 W. LINEBAUGH AVE., 102, TAMPA, FL, 33626, US
Mail Address: 12157 W. LINEBAUGH AVE., 102 PMB426, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THACKER JOHN Managing Member 12157 W. LINEBAUGH AVE., SUITE 102, TAMPA, FL, 33626
WRIGHT TONY Managing Member 12157 W. LINEBAUGH AVE., SUITE 102, TAMPA, FL, 33626
CARECCIA CHRIS Managing Member 12157 W. LINEBAUGH AVE., SUITE 102, TAMPA, FL, 33626
ALBA GUSTAVO Managing Member 12157 W. LINEBAUGH AVE., SUITE 102, TAMPA, FL, 33626
CARECCIA CHRISTOPHER J Agent 8805 ROBERTS ROAD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-28 12157 W. LINEBAUGH AVE., 102, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 8805 ROBERTS ROAD, ODESSA, FL 33556 -
REINSTATEMENT 2010-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-09-22 CARECCIA, CHRISTOPHER JMGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-03-28
REINSTATEMENT 2010-09-22
Florida Limited Liability 2008-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State