Search icon

GRAY CONSOLIDATED LLC - Florida Company Profile

Company Details

Entity Name: GRAY CONSOLIDATED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAY CONSOLIDATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000199741
FEI/EIN Number 81-0906711

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

Address: 18055 RICKARDWAY AVE, PORT CHARLOTTE, FL, 33948
Mail Address: 18055 RICKARDWAY AVE, PORT CHARLOTTE, FL, 33948
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1961 LLC Agent -
GRAY GEOFFREY S Authorized Representative 18055 RICKARDWAY AVE, PORT CHARLOTTE, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071001 PRINT RESOURCE GROUP EXPIRED 2016-07-18 2021-12-31 - 18055 RICKARDWAY AVE, PORT CHARLOTTE, FL, 33948
G16000071004 PRINT RESOURCE GROUP EXPIRED 2016-07-18 2021-12-31 - 18055 RICKARDWAY AVE, PORT CHARLOTTE, FL, 33948
G15000128459 REACTION FORCE ARMS EXPIRED 2015-12-18 2020-12-31 - 18055 RICKARDWAY AVE, PT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 1961 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-21
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-04-13
Florida Limited Liability 2015-11-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State