Search icon

GREY AUGUST HOMES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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