Entity Name: | GRAYTON REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAYTON REAL ESTATE HOLDINGS, 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: | 05 Apr 2011 (14 years ago) |
Date of dissolution: | 12 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2023 (a year ago) |
Document Number: | L11000040328 |
FEI/EIN Number |
451498112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19435 Beacon Park Place, Bradenton, FL, 34202, US |
Mail Address: | 19435 Beacon Park Place, Bradenton, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON CHARLES D | Manager | 19435 Beacon Park Place, Bradenton, FL, 34202 |
JOHNSON JAMA L | Secretary | 19435 Beacon Park Place, Bradenton, FL, 34202 |
JOHNSON CHARLES D | Agent | 19435 Beacon Park Place, Bradenton, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 19435 Beacon Park Place, Bradenton, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 19435 Beacon Park Place, Bradenton, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 19435 Beacon Park Place, Bradenton, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-12 | JOHNSON, CHARLES D | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-12 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State