Search icon

JENNIFER GRAY LLC

Company Details

Entity Name: JENNIFER GRAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Feb 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000037041
FEI/EIN Number NOT APPLICABLE
Address: 4580 OVERLOOK DR NE, APT 187, ST PETERSBURG, FL, 33703, US
Mail Address: 4580 OVERLOOK DR NE, APT 187, ST PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY JENNIFER P Agent 4580 OVERLOOK DR NE, ST PETERSBURG, FL, 33703

Manager

Name Role Address
GRAY JENNIFER Manager 4580 OVERLOOK DR NE, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Anthony Urbanski, Appellant(s) v. Jennifer Gray, Appellee(s). 2D2024-2075 2024-09-04 Open
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2024-DR-3177

Parties

Name Anthony Urbanski
Role Appellant
Status Active
Representations Andrew Robert Mallory
Name JENNIFER GRAY LLC
Role Appellee
Status Active
Name Hon. Declan P Mansfield
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Record
Subtype Record on Appeal Redacted
Description 146 PAGES
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Anthony Urbanski
Docket Date 2024-09-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Anthony Urbanski
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Anthony Urbanski
Docket Date 2024-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Anthony Urbanski
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 5 days from the date of this order.
View View File
Docket Date 2024-10-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State