Search icon

GREIT-DCF CAMPUS, LLC - Florida Company Profile

Company Details

Entity Name: GREIT-DCF CAMPUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREIT-DCF CAMPUS, 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: 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: 28 Feb 2003 (22 years ago)
Date of dissolution: 31 Dec 2007 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2007 (17 years ago)
Document Number: L03000007444
FEI/EIN Number 522362513

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

Address: 1551 N. TUSTIN AVE., #200, SANTA ANA, CA, 92705
Mail Address: 1551 N. TUSTIN AVE., #200, SANTA ANA, CA, 92705
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
GREIT LP Manager 1551 N. TUSTIN AVE. #200, SANTA ANA, CA, 92705

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC VOLUNTARY DISSOLUTION 2007-12-31 - -
REGISTERED AGENT NAME CHANGED 2006-12-06 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2004-05-05 1551 N. TUSTIN AVE., #200, SANTA ANA, CA 92705 -
CHANGE OF MAILING ADDRESS 2004-05-05 1551 N. TUSTIN AVE., #200, SANTA ANA, CA 92705 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000003906 ACTIVE 1000000281905 BROWARD 2012-12-20 2033-01-02 $ 957.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Voluntary Dissolution 2007-12-31
ANNUAL REPORT 2007-04-27
Reg. Agent Change 2006-12-06
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-05
Florida Limited Liabilites 2003-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State