Search icon

GRAYTON COAST RENTALS, LLC

Company Details

Entity Name: GRAYTON COAST RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2011 (14 years ago)
Document Number: L11000074221
FEI/EIN Number 452636073
Address: 185A Banfill Road, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 185A Banfill Road, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAYTON COAST RENTALS 401(K) PLAN 2023 452636073 2024-10-10 GRAYTON COAST RENTALS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 8505023995
Plan sponsor’s address 185 BANFILL ST., SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing COLE M. TAYLOR
Valid signature Filed with authorized/valid electronic signature
GRAYTON COAST RENTALS 401(K) PLAN 2022 452636073 2023-09-12 GRAYTON COAST RENTALS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 8505023995
Plan sponsor’s address 185 BANFILL ST., SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing COLE M. TAYLOR
Valid signature Filed with authorized/valid electronic signature
GRAYTON COAST RENTALS 401(K) PLAN 2021 452636073 2022-09-28 GRAYTON COAST RENTALS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 8505023995
Plan sponsor’s address 185 BANFILL ST., SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing COLE M. TAYLOR
Valid signature Filed with authorized/valid electronic signature
GRAYTON COAST RENTALS 401(K) PLAN 2020 452636073 2021-09-16 GRAYTON COAST RENTALS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 8505023995
Plan sponsor’s address 185 BANFILL ST., SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing COLE M TAYLOR
Valid signature Filed with authorized/valid electronic signature
GRAYTON COAST RENTALS 401(K) PLAN 2019 452636073 2020-09-29 GRAYTON COAST RENTALS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 8505023995
Plan sponsor’s address 185 BANFILL ST., SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing COLE M TAYLOR
Valid signature Filed with authorized/valid electronic signature
GRAYTON COAST RENTALS 401(K) PLAN 2018 452636073 2019-07-12 GRAYTON COAST RENTALS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531310
Sponsor’s telephone number 8502312888
Plan sponsor’s address 133 DEFUNIAK STREET, SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing COLE M TAYLOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TAYLOR COLE Agent 185A Banfill Road, SANTA ROSA BEACH, FL, 32459

Managing Member

Name Role Address
TAYLOR COLE M Managing Member 185A Banfill Road, SANTA ROSA BEACH, FL, 32459

Manager

Name Role Address
TAYLOR JANET J Manager 185A Banfill Road, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 185A Banfill Road, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2021-04-06 185A Banfill Road, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 185A Banfill Road, SANTA ROSA BEACH, FL 32459 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State