Search icon

GREY INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: GREY INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREY INVESTMENT 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: 08 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: L09000097520
FEI/EIN Number 271089728

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

Address: 12443 SAN JOSE BLVD, # 601, JACKSONVILLE, FL, 32223, US
Mail Address: 6791 SW 179th Court Road, Dunnellon, FL, 34432, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREY PAMELA D Manager 12443 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Monakey and Company CPA's, LC Agent 12443 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 12443 SAN JOSE BLVD, # 601, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2023-01-18 12443 SAN JOSE BLVD, # 601, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2021-12-14 Monakey and Company CPA's, LC -
REGISTERED AGENT ADDRESS CHANGED 2021-12-14 12443 SAN JOSE BLVD, # 301, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-12-14
REINSTATEMENT 2021-12-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State