Entity Name: | GRAYSTONE INVESTMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAYSTONE INVESTMENT GROUP 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: |
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: | 06 Oct 2015 (10 years ago) |
Document Number: | L15000170047 |
FEI/EIN Number |
47-5261960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7825 N DALE MABRY HWY, Tampa, FL, 33614, US |
Mail Address: | 7825 N DALE MABRY HWY, Tampa, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ JORGE | Manager | 7825 N DALE MABRY HWY, Tampa, FL, 33614 |
READMAN IAN | Manager | 13450 73RD AVENUE, SEMINOLE, FL, 33776 |
READMAN MICHELLE | Agent | 13450 73RD AVENUE, SEMINOLE, FL, 33776 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000028867 | GRAYSTONE ACQUISITIONS | EXPIRED | 2017-03-17 | 2022-12-31 | - | 4511 N HIMES AVE., SUITE 200, TAMPA, FL, 33614 |
G17000022563 | GRAYSTONE ACQUISITIONS | EXPIRED | 2017-03-02 | 2022-12-31 | - | 4511, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-06 | 7825 N DALE MABRY HWY, SUITE 204, Tampa, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2024-08-06 | 7825 N DALE MABRY HWY, SUITE 204, Tampa, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-06 | 13450 73RD AVENUE, SEMINOLE, FL 33776 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-06 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State