Search icon

GREY FEDORA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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