Search icon

GRAYSTONE PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GRAYSTONE PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAYSTONE PROPERTY HOLDINGS, 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: 05 Jan 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L15000000808
FEI/EIN Number NOT APPLICABLE

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

Address: 3505 LAKE LYNDA DRIVE, ORLANDO, FL, 32817, US
Mail Address: PO BOX 781965, ORLANDO, FL, 32878, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER ANTHONY P President 3505 LAKE LYNDA DRIVE, ORLANDO, FL, 32817
ANDERSON BRIAN T Vice President 3505 LAKE LYNDA DRIVE, ORLANDO, FL, 32817
BREWER ANTHONY Agent 3505 lake Lynda dr, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 3505 lake Lynda dr, Suite 200, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3505 LAKE LYNDA DRIVE, STE.200, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2020-06-30 3505 LAKE LYNDA DRIVE, STE.200, ORLANDO, FL 32817 -
LC STMNT OF AUTHORITY 2018-01-08 - -
REGISTERED AGENT NAME CHANGED 2017-04-13 BREWER, ANTHONY -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
CORLCAUTH 2018-01-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State