Search icon

GREY HORSE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

GREY HORSE, 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: 10 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L11000055392
FEI/EIN Number 452175402

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

Address: 107 Campbell Street, Aberdeen, NC, 28315, US
Mail Address: 107 Campbell Street, Aberdeen, NC, 28315, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORSWORTHY JON B Chief Executive Officer 148 Tella Drive, Southern Pines, NC, 28387
Norsworthy Laura H Treasurer 14601 Nina Court, Waterford, VA, 20197
HAYES Alfred W Agent 1407 Cambridge Drive, Clearwater, FL, 33756

Form 5500 Series

Employer Identification Number (EIN):
452175402
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-12-08 107 Campbell Street, Aberdeen, NC 28315 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 107 Campbell Street, Aberdeen, NC 28315 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 HAYES, Alfred William -
REGISTERED AGENT ADDRESS CHANGED 2014-09-12 1407 Cambridge Drive, Clearwater, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-02-12
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-09-12
ANNUAL REPORT 2013-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State