Entity Name: | GRAY'S AUTO STORAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAY'S AUTO STORAGE 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: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000015234 |
FEI/EIN Number |
271880929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1696 OLD OKEECHOBEE RD BAY 3F, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 340 S. COUNTY ROAD, PALM BEACH, FL, 33480, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
GRAY RICHARD | Managing Member | 340 S. COUNTY ROAD, PALM BEACH, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000021661 | GRAY'S AUTOMOTIVE | EXPIRED | 2011-02-28 | 2016-12-31 | - | 340 S. COUNTY ROAD, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC DISSOCIATION MEM | 2019-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 1696 OLD OKEECHOBEE RD BAY 3F, WEST PALM BEACH, FL 33409 | - |
Name | Date |
---|---|
CORLCDSMEM | 2019-11-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-05-23 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State