Search icon

GREYSTONE DEBT ACQUISITIONS, LLC - Florida Company Profile

Company Details

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

GREYSTONE DEBT ACQUISITIONS, 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: 19 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: L10000019350
FEI/EIN Number 272700176

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

Address: 225 LIGUSTRUM LANE, MERRITT ISLAND, FL, 32953, US
Mail Address: 1415 N Atlantic Avenue, Cocoa Beach, FL, 32931, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QHRLGGF3G28W28 L10000019350 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Wells, Jeffery W, 211 Caroline Street - Office, Cape Canaveral, US-FL, US, 32920
Headquarters 211 Caroline Street - Office, Cape Canaveral, US-FL, US, 32920

Registration details

Registration Date 2017-08-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000019350

Key Officers & Management

Name Role Address
WELLS JEFFERY W Manager 1415 N Atlantic Avenue, Cocoa Beach, FL, 32931
WELLS TEE Member 1415 N Atlantic Avenue, Cocoa Beach, FL, 32931
WELLS JEFFERY W Agent 1415 N Atlantic Avenue, Cocoa Beach, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000374 MERRITT ISLAND GARDEN APARTMENTS EXPIRED 2015-01-02 2020-12-31 - 211 CAROLINE STREET, OFFICE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-17 225 LIGUSTRUM LANE, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 1415 N Atlantic Avenue, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 225 LIGUSTRUM LANE, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2013-04-16 WELLS, JEFFERY W -
LC AMENDMENT 2010-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State