Search icon

GREY HOUSE INTERIORS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GREY HOUSE INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREY HOUSE INTERIORS, 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: 09 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: L15000100399
FEI/EIN Number 47-4234939

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

Address: 73 Cornwall Drive, Goshen, CT, 06756, US
Mail Address: 73 Cornwall Drive, Goshen, CT, 06756, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREY HOUSE INTERIORS, LLC, CONNECTICUT 2599749 CONNECTICUT

Key Officers & Management

Name Role Address
MAYES JOHN Managing Member 73 Cornwall Drive, Goshen, CT, 06756
MAYES JOHN Agent 13553 FL-54, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 3691 Copper Beech Dr, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2025-01-29 3691 Copper Beech Dr, Land O Lakes, FL 34638 -
REINSTATEMENT 2024-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 73 Cornwall Drive, Goshen, CT 06756 -
REINSTATEMENT 2022-10-05 - -
CHANGE OF MAILING ADDRESS 2022-10-05 73 Cornwall Drive, Goshen, CT 06756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 13553 FL-54, Suite # 240, Odessa, FL 33556 -
REINSTATEMENT 2017-03-08 - -

Documents

Name Date
REINSTATEMENT 2024-09-17
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-03-08
Florida Limited Liability 2015-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State