Search icon

GREYSTONE CAPITAL, LLC

Company Details

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

Agent

Name Role Address
Zacharias Jim B Agent 4839 SW 148th Avenue #223, Davie, FL, 33330

Managing Member

Name Role Address
ZACHARIAS JIM Managing Member 11035 Golf Links Drive #78602, CHARLOTTE, NC, 28277

Manager

Name Role Address
ZACHARIAS BOBBY Manager 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 4839 SW 148th Avenue #223, DAVIE, FL 33330 No data
CHANGE OF MAILING ADDRESS 2021-01-21 4839 SW 148th Avenue #223, DAVIE, FL 33330 No data
LC AMENDMENT AND NAME CHANGE 2015-07-31 GREYSTONE CAPITAL, LLC No data
REGISTERED AGENT NAME CHANGED 2014-01-15 Zacharias, Jim B No data
LC AMENDMENT 2007-11-13 No data No data
LC AMENDMENT 2007-07-18 No data No data
NAME CHANGE AMENDMENT 2005-07-27 SUN-POINTE HOLDINGS, LLC No data

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 Feb 2025

Sources: Florida Department of State