Search icon

GRAYTON PROBUILT CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: GRAYTON PROBUILT CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAYTON PROBUILT CONSTRUCTION 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: 11 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2021 (4 years ago)
Document Number: L18000241161
FEI/EIN Number 832510131

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

Address: 341 EAST MITCHELL AVE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 341 EAST MITCHELL AVE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORVET DENNIS Authorized Representative 341 EAST MITCHELL AVE, SANTA ROSA BEACH, FL, 32459
ALVAREZ MANUEL Authorized Representative 341 EAST MITCHELL AVE, SANTA ROSA BEACH, FL, 32459
SHERROD MATT Authorized Representative 341 EAST MITCHELL AVE, SANTA ROSA BEACH, FL, 32459
Winterpast Development / Grayton Equities Agent 341 EAST MITCHELL AVE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 341 EAST MITCHELL AVE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-02-06 341 EAST MITCHELL AVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 341 EAST MITCHELL AVE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2021-11-02 ALVAREZ, MANUEL -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-05-04 - -
LC NAME CHANGE 2018-12-13 GRAYTON PROBUILT CONSTRUCTION LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
Reinstatement 2021-11-02
Reg. Agent Resignation 2020-11-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
LC Name Change 2018-12-13
Florida Limited Liability 2018-10-11

Date of last update: 01 May 2025

Sources: Florida Department of State