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. |
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 |
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 |
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 | - |
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