Search icon

GREYSTONE CAPITAL CHARLOTTE, LLC - Florida Company Profile

Company Details

Entity Name: GREYSTONE CAPITAL CHARLOTTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREYSTONE CAPITAL CHARLOTTE, 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: 14 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: L15000139137
FEI/EIN Number 20-2752506

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

Mail Address: 11035 Golf Links Drive #78602, CHARLOTTE, NC, 28277, US
Address: 4839 SW 148th Avenue #223, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACHARIAS JIM Agent 4839 SW 148th Avenue #223, DAVIE, FL, 33330
Jim Zacharias Manager 11035 Golf Links Drive #78602, CHARLOTTE, NC, 28277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086478 ASHLEY PLACE APARTMENTS EXPIRED 2015-08-21 2020-12-31 - 5309 S.W. 111 TERRACE, DAVIE, FL, 33328- STE, IN

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-05-04 GREYSTONE CAPITAL CHARLOTTE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 4839 SW 148th Avenue #223, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 4839 SW 148th Avenue #223, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2021-01-21 4839 SW 148th Avenue #223, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-06
LC Name Change 2023-05-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State