Search icon

GREYSTONE ADVISORS LLC - Florida Company Profile

Company Details

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

GREYSTONE ADVISORS 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: 10 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000069148
FEI/EIN Number 593433287

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

Address: 42 INTERLAKEN ROAD, ORLANDO, FL, 32804
Mail Address: 42 INTERLAKEN ROAD, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPOLLARO MICHAEL A Managing Member 42 INTERLAKEN ROAD, ORLANDO, FL, 32804
CIPOLLARO MICHAEL A Agent 42 INTERLAKEN ROAD, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-07-27 - -
LC NAME CHANGE 2010-07-27 GREYSTONE ADVISORS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-12-13 CIPOLLARO, MICHAEL AMGRM -
REGISTERED AGENT ADDRESS CHANGED 2007-12-13 42 INTERLAKEN ROAD, ORLANDO, FL 32804 -
REINSTATEMENT 2007-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-13 42 INTERLAKEN ROAD, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2007-12-13 42 INTERLAKEN ROAD, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-12
LC Name Change 2010-07-27
Reinstatement 2010-07-27
REINSTATEMENT 2007-12-13
Florida Limited Liability 2006-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State