Entity Name: | GREY AUGUST HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREY AUGUST HOMES, 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. |
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: | 03 Dec 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000202030 |
FEI/EIN Number |
81-0721926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 Talleyrand Avenue, Jacksonville, FL, 32202, US |
Mail Address: | 240 Talleyrand Avenue, Jacksonville, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JERRY A | Manager | 240 Talleyrand Avenue, Jacksonville, FL, 32202 |
RODRIGUEZ MARYANNE E | Manager | 240 Talleyrand Avenue, Jacksonville, FL, 32202 |
RODRIGUEZ JERRY A | Agent | 240 Talleyrand Avenue, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-13 | 240 Talleyrand Avenue, Jacksonville, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-13 | RODRIGUEZ, JERRY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-13 | 240 Talleyrand Avenue, JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2016-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-13 | 240 Talleyrand Avenue, Jacksonville, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-09-14 |
REINSTATEMENT | 2016-12-13 |
Florida Limited Liability | 2015-12-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State