Search icon

ALVIN GRAY LLC - Florida Company Profile

Company Details

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

ALVIN GRAY 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: 10 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000089073
FEI/EIN Number 812609009

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

Address: 3174 NW 43rd Street, Lauderdale Lakes, FL, 33309, US
Mail Address: 3174 NW 43rd Street, Lauderdale Lakes, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY ALVIN Manager 3174 NW 43rd Street, Lauderdale Lakes, FL, 33309
GRAY ALVIN Authorized Member 3174 NW 43rd Street, Lauderdale Lakes, FL, 33309
GRAY ALVIN Agent 3174 NW 43rd Street, Lauderdale Lakes, FL, 33309
Gray Pearl Manager 816 Putnam Drive, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-17 3174 NW 43rd Street, Lauderdale Lakes, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-04-17 GRAY, ALVIN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 3174 NW 43rd Street, Lauderdale Lakes, FL 33309 -
REINSTATEMENT 2019-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 3174 NW 43rd Street, Lauderdale Lakes, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-06-30
REINSTATEMENT 2019-04-17
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State