Search icon

GRAYSON UNITED ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: GRAYSON UNITED ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAYSON UNITED ASSOCIATES, 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: 16 Aug 2017 (8 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: L17000174824
FEI/EIN Number 82-2508117

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

Address: 300 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
Mail Address: 300 North Ronald Reagan Blvd, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265920755 2018-04-30 2018-04-30 300 N RONALD REAGAN BLVD STE 300, LONGWOOD, FL, 327505902, US 300 N RONALD REAGAN BLVD STE 300, LONGWOOD, FL, 327505902, US

Contacts

Phone +1 407-346-4818

Authorized person

Name NASHAE HALL
Role AREA DIRECTOR
Phone 0734648184

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 299994761
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HALL NASHAE Manager 300 North Ronald Reagan Blvd, Longwood, FL, 32750
HALL KRISTINE Manager 669 CHEVIOT CT, APOPKA, FL, 32712
Hall Nashae C Agent 669 CHEVIOT CT, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090844 ACTI-KARE RESPONSIVE IN-HOME CARE EXPIRED 2017-08-16 2022-12-31 - 669 CHEVIOT CT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 300 N RONALD REAGAN BLVD, STE 308, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2021-02-03 300 N RONALD REAGAN BLVD, STE 308, LONGWOOD, FL 32750 -
REINSTATEMENT 2020-02-18 - -
REGISTERED AGENT NAME CHANGED 2020-02-18 Hall, Nashae C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-02-18
Florida Limited Liability 2017-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5982277300 2020-04-30 0491 PPP 669 CHEVIOT CT,, APOPKA, FL, 32712
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-0001
Project Congressional District FL-11
Number of Employees 10
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3445.52
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State