Search icon

GREYSTONE DEBT ACQUISITIONS, LLC

Company Details

Entity Name: GREYSTONE DEBT ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: L10000019350
FEI/EIN Number 272700176
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 No data

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

Agent

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

Manager

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

Member

Name Role Address
WELLS TEE Member 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 1415 N Atlantic Avenue, Cocoa Beach, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 225 LIGUSTRUM LANE, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2013-04-16 WELLS, JEFFERY W No data
LC AMENDMENT 2010-10-04 No data No data

Documents

Name Date
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
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State