Search icon

GRAYDAR PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: GRAYDAR PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAYDAR PROPERTIES 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: 02 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000000346
FEI/EIN Number 263943294

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

Address: 10601 SAN JOSE BLVD., SUITE #212, JACKSONVILLE, FL, 32257, US
Mail Address: 10601 SAN JOSE BLVD., SUITE #212, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL DARLENE M Managing Member 1716 WILD DUNES CIRCLE, ORANGE PARK, FL, 32065
Darlene M. Marshall Agent 1716 WILD DUNES CIRCLE, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104626 MASSAGE GREEN EXPIRED 2009-05-06 2014-12-31 - 10601 SAN JOSE BLVD, SUITE 212, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 Darlene M. Marshall -
LC AMENDMENT 2014-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 10601 SAN JOSE BLVD., SUITE #212, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2012-01-04 10601 SAN JOSE BLVD., SUITE #212, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-07-06 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
LC Amendment 2014-09-12
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State