Search icon

GRAYTECH CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: GRAYTECH CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAYTECH CONSULTING 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: 29 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L18000253131
FEI/EIN Number 854051793

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

Address: 2723 NW 55th Ave, Margate, FL, 33063, US
Mail Address: 2723 NW 55th Ave, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY JEFFREY P Manager 2723 NW 55th Ave, Margate, FL, 33063
GRAY JEFFREY P Agent 2723 NW 55th Ave, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021473 GRAYTECH, MSP ACTIVE 2021-02-12 2026-12-31 - 2724 NW 55TH AVE, MARGATE, FL, 33063
G19000041241 GRAYTECH DATA EXPIRED 2019-03-31 2024-12-31 - 2615 N GRADY AVENUE, UNIT 1371, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2723 NW 55th Ave, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-05-01 2723 NW 55th Ave, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2723 NW 55th Ave, Margate, FL 33063 -
REINSTATEMENT 2020-03-30 - -
REGISTERED AGENT NAME CHANGED 2020-03-30 GRAY, JEFFREY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-03-30
Florida Limited Liability 2018-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State