Search icon

GREYSON CAPITAL, LLC

Headquarter

Company Details

Entity Name: GREYSON CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L13000097323
FEI/EIN Number 46-3124376
Address: 120 S OLIVE AVENUE, West Palm Beach, FL, 33401, US
Mail Address: 120 S OLIVE AVENUE, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREYSON CAPITAL, LLC, NEW YORK 4613635 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ULYV3G7L22B038 L13000097323 US-FL GENERAL ACTIVE 2013-07-08

Addresses

Legal 120 S OLIVE AVENUE, STE 701, West Palm Beach, US-FL, US, 33401
Headquarters 120 S OLIVE AVENUE, STE 701, West Palm Beach, US-FL, US, 33401

Registration details

Registration Date 2017-12-21
Last Update 2024-07-20
Status LAPSED
Next Renewal 2024-07-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000097323

Agent

Name Role Address
WILSON MARK Agent 120 S OLIVE AVENUE, West Palm Beach, FL, 33401

Managing Member

Name Role Address
WILSON MARK Managing Member 701 S. OLIVE AVE # 1613, WEST PALM BEACH, FL, 33401
REYNALDO SALVADOR Managing Member 876 Hookline Circle, Loxahatchee, FL, 33470
WILSON SUSAN Managing Member 701 S. OLIVE AVE # 1613, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 120 S OLIVE AVENUE, STE 701, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2016-10-17 120 S OLIVE AVENUE, STE 701, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2016-10-17 WILSON, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 120 S OLIVE AVENUE, STE 701, West Palm Beach, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
LC Amendment 2016-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State