Search icon

DRE - GREYSTAR EAST LAND, LLC - Florida Company Profile

Company Details

Entity Name: DRE - GREYSTAR EAST LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRE - GREYSTAR EAST LAND, 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: 04 Jan 2012 (13 years ago)
Date of dissolution: 16 Jul 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 16 Jul 2024 (9 months ago)
Document Number: L12000001995
FEI/EIN Number 82-3801940

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

Address: 941 W. Morse Blvd, Winter Park, FL, 32789, US
Mail Address: 941 W. Morse Blvd, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Demetree Mary L Manager 941 W. MORSE BLVD, WINTER PARK, FL, 32789
BOELTER MADELYN Agent 941 W. MORSE BLVD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CONVERSION 2024-07-16 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS DRE-GREYSTAR EAST LAND LLC A NON-QU. CONVERSION NUMBER 100000256321
LC NAME CHANGE 2022-12-06 DRE - GREYSTAR EAST LAND, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 941 W. Morse Blvd, Ste. 315, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2021-03-10 941 W. Morse Blvd, Ste. 315, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 941 W. MORSE BLVD, SUITE 315, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2014-04-09 BOELTER, MADELYN -

Documents

Name Date
Conversion 2024-07-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
LC Name Change 2022-12-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State