Search icon

GLAY MASTER PLAN, LLC - Florida Company Profile

Company Details

Entity Name: GLAY MASTER PLAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLAY MASTER PLAN, 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: 25 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2019 (6 years ago)
Document Number: L14000182578
FEI/EIN Number NOT APPLICABLE

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

Address: 18401 Blue Heron Circle, Deer Island, FL, 32778, US
Mail Address: 18401 Blue Heron Circle, Deer Island, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEEB MICHAEL P Manager 18401 Blue Heron Circle, Deer Island, FL, 32778
DEEB MICHAEL P Agent 18401 Blue Heron Circle, Deer Island, FL, 32778

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 18401 Blue Heron Circle, Deer Island, FL 32778 -
CHANGE OF MAILING ADDRESS 2016-04-18 18401 Blue Heron Circle, Deer Island, FL 32778 -
REGISTERED AGENT NAME CHANGED 2016-04-18 DEEB, MICHAEL P -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 18401 Blue Heron Circle, Deer Island, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-12

Date of last update: 03 May 2025

Sources: Florida Department of State