Search icon

GRAY MANOR FINANCIAL LLC - Florida Company Profile

Company Details

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

GRAY MANOR FINANCIAL 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: 31 Jan 2018 (7 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: L18000028630
FEI/EIN Number 82-4270132

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

Address: 6800 S..W. 40TH ST. #264, MIAMI, FL, 33155, US
Mail Address: 6800 SW 40TH ST #264, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY JASON Authorized Member 6800 SW 40TH ST #264, MIAMI, FL, 33155
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063913 THE CREDIT LIMIT EXPIRED 2018-05-31 2023-12-31 - 6800 SW 40TH ST. #264, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 6800 S..W. 40TH ST. #264, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-05-01 6800 S..W. 40TH ST. #264, MIAMI, FL 33155 -
REINSTATEMENT 2020-01-04 - -
REGISTERED AGENT NAME CHANGED 2020-01-04 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-01-04
Florida Limited Liability 2018-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State