Entity Name: | PURVIS GRAY TECHNOLOGY GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PURVIS GRAY TECHNOLOGY GROUP, L.L.C. 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. |
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: | 06 Dec 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L99000008432 |
FEI/EIN Number |
593609423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 NE 1ST STREET, GAINESVILLE, FL, 32601 |
Mail Address: | 222 NE 1st Street, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURVIS, GRAY AND COMPANY | Manager | 222 NE 1ST STREET, GAINESVILLE, FL, 32601 |
Gaitanis David A | Agent | 222 NE 1ST STREET, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 222 NE 1ST STREET, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-20 | Gaitanis, David A | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | 222 NE 1ST STREET, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 222 NE 1ST STREET, GAINESVILLE, FL 32601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State