Entity Name: | GREY FEDORA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREY FEDORA 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: |
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: | 22 Jan 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Dec 2016 (8 years ago) |
Document Number: | L13000010177 |
FEI/EIN Number |
46-1884456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 Iroquois Dr, Islamorada, FL, 33036, US |
Mail Address: | 132 Iroquois Dr, Islamorada, FL, 33036, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Martha A | Manager | 132 Iroquois Dr, Islamorada, FL, 33036 |
MAVERICK ALLIANCE, INC | Auth | - |
Wilson Martha A | Agent | 132 Iroquois Dr, Islamorada, FL, 33036 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000087043 | GREATNESS IN GOVERNMENT | EXPIRED | 2017-08-08 | 2022-12-31 | - | 5714 W SHAW BUTTE DR, GLENDALE, AZ, 85304 |
G13000026682 | GREY FEDORA LLC | EXPIRED | 2013-03-18 | 2018-12-31 | - | 3109 GRAND AVE, #184, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | 132 Iroquois Dr, Islamorada, FL 33036 | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 132 Iroquois Dr, Islamorada, FL 33036 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 132 Iroquois Dr, Islamorada, FL 33036 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | Wilson, Martha A | - |
LC STMNT OF RA/RO CHG | 2016-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-23 |
CORLCRACHG | 2016-12-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State