Search icon

GRAYBELLE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: GRAYBELLE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAYBELLE CONSTRUCTION, 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 2015 (10 years ago)
Document Number: L15000011495
FEI/EIN Number 47-3134188

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

Address: 1588 MARION CT, TALLAHASSEE, FL, 32303, US
Mail Address: 1588 MARION CT, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKS BREWSTER Manager 1592 MARION CT, TALLAHASSEE, FL, 32303
BANKS ELY Manager 1588 MARION CT, TALLAHASSEE, FL, 32303
Banks Audrey A Manager 1588 MARION CT, TALLAHASSEE, FL, 32303
Harper Robert Agent 1300 Thomaswood Dr, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Banks, Audrey -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1588 Marion Ct, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 1588 MARION CT, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2024-01-05 1588 MARION CT, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2024-01-05 Harper , Robert -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 1300 Thomaswood Dr, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State