Search icon

GRAYSTONE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GRAYSTONE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAYSTONE HOLDINGS, 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: 30 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2004 (21 years ago)
Document Number: L02000010309
FEI/EIN Number 030435133

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

Mail Address: 1220 HARBOR COURT, HOLLYWOOD, FL, 33019
Address: 21110 BISCAYNE BOULEVARD, SUITE 312, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRESTONE MARK Managing Member 1220 HARBOR CT, HOLLYWOOD, FL, 33019
FIRESTONE KAREN Managing Member 1220 HARBOR CT, HOLLYWOOD, FL, 33019
GRABOIS B MITCHELL Managing Member 299 OCEAN BLVD, GOLDEN BEACH, FL, 33160
GRABOIS LORI Managing Member 299 OCEAN BLVD, GOLDEN BEACH, FL, 33160
FIRESTONE MARK ADr. Agent 1220 HARBOR COURT, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 FIRESTONE, MARK A, Dr. -
CHANGE OF MAILING ADDRESS 2009-03-19 21110 BISCAYNE BOULEVARD, SUITE 312, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 21110 BISCAYNE BOULEVARD, SUITE 312, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 1220 HARBOR COURT, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2004-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State