Search icon

GRAY WOLF STRATEGIES LLC - Florida Company Profile

Company Details

Entity Name: GRAY WOLF STRATEGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAY WOLF STRATEGIES 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: 27 Aug 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L20000267242
FEI/EIN Number 85-3967020

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

Address: 4241 Sandy Shores Dr, Lutz, FL, 33558, US
Mail Address: 4241 Sandy Shores Dr, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henson Shawn RSR. Manager 4241 Sandy Shores Dr, Lutz, FL, 33558
RAYMER MICHAEL Manager 5414 PINE BAY DR., TAMPA, FL, 33625
HENSON SHAWN RSR. Agent 4241 Sandy Shores Dr, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 13153 DALE MABRY HWY UNIT118, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 13153 DALE MABRY HWY, UNIT 118, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2025-01-25 13153 DALE MABRY HWY, UNIT 118, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 4241 Sandy Shores Dr, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 4241 Sandy Shores Dr, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2021-02-17 4241 Sandy Shores Dr, Lutz, FL 33558 -
LC AMENDMENT AND NAME CHANGE 2021-02-08 GRAY WOLF STRATEGIES LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-17
LC Amendment and Name Change 2021-02-08
Florida Limited Liability 2020-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State