Search icon

GREYSTONE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: GREYSTONE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREYSTONE CAPITAL, 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: 28 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: L05000042047
FEI/EIN Number 202752506

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

Address: 4839 SW 148th Avenue #223, DAVIE, FL, 33330, US
Mail Address: 11035 Golf Links Drive #78602, Charlotte, NC, 28277, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACHARIAS JIM Managing Member 11035 Golf Links Drive #78602, CHARLOTTE, NC, 28277
ZACHARIAS BOBBY Manager 4839 SW 148th Avenue #223, DAVIE, FL, 33330
Zacharias Jim B Agent 4839 SW 148th Avenue #223, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000382 HAWK'S LANDING APARTMENTS ACTIVE 2016-01-05 2026-12-31 - 11035 GOLF LINKS DRIVE #78602, CHARLOTTE, NC, 28277

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 4839 SW 148th Avenue #223, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 4839 SW 148th Avenue #223, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2021-01-21 4839 SW 148th Avenue #223, DAVIE, FL 33330 -
LC AMENDMENT AND NAME CHANGE 2015-07-31 GREYSTONE CAPITAL, LLC -
REGISTERED AGENT NAME CHANGED 2014-01-15 Zacharias, Jim B -
LC AMENDMENT 2007-11-13 - -
LC AMENDMENT 2007-07-18 - -
NAME CHANGE AMENDMENT 2005-07-27 SUN-POINTE HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-23
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State