Search icon

G-REY CONSTRUCTION & REMODELING LLC - Florida Company Profile

Company Details

Entity Name: G-REY CONSTRUCTION & REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G-REY CONSTRUCTION & REMODELING 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: 02 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L16000202161
FEI/EIN Number 81-4308159

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

Address: 401 SW 4TH AVE, FORT LAUDERDALE, FL, 33315, US
Mail Address: 401 SW 4TH AVE, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REY GONZALO Manager 401 SW 4TH AVE, FORT LAUDERDALE, FL, 33315
SILVAS FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-25 - -
LC NAME CHANGE 2024-02-06 G-REY CONSTRUCTION & REMODELING LLC -
REGISTERED AGENT NAME CHANGED 2023-04-21 SILVAS FINANCIAL SERVICES, LLC -
LC AMENDMENT 2018-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 401 SW 4TH AVE, STE 802, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2018-05-01 401 SW 4TH AVE, STE 802, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -

Documents

Name Date
LC Amendment 2024-11-25
ANNUAL REPORT 2024-04-19
LC Name Change 2024-02-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-02
LC Amendment 2018-08-16
ANNUAL REPORT 2018-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State