Search icon

GREB ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: GREB ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREB ENTERPRISES, 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: 26 Dec 2013 (11 years ago)
Document Number: L13000176851
FEI/EIN Number 30-0806974

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

Address: 6150 115th Ln N, Seminole, FL, 33772, US
Mail Address: 6150 115th Ln N, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greb Karin Manager 6150 115th Ln N, Seminole, FL, 33772
GREB MARKUS Manager 6150 115th Ln N, Seminole, FL, 33772
Greb Karin Agent 6150 115th Ln N, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115863 SILENT REFLUX TREATMENT ACTIVE 2019-10-25 2029-12-31 - 6150 115TH LN, SEMINOLE, FL, 33772
G19000105461 SUNCOAST TOP CLEAN ACTIVE 2019-09-26 2029-12-31 - 6150 115TH LN, SEMINOLE, FL, 33772
G14000060629 LOLAJANE'S BEAUTY LOUNGE EXPIRED 2014-06-16 2019-12-31 - 3300 DR. MARTIN LUTHER KING, JR. ST. N., ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 6150 115th Ln N, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2024-04-28 6150 115th Ln N, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 6150 115th Ln N, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2020-03-24 Greb, Karin -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State