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. |
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 |
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 |
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 |
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 | - | - |
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