Search icon

GREYSTONE CAPITAL GREENVILLE, LLC - Florida Company Profile

Company Details

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

GREYSTONE CAPITAL GREENVILLE, 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: 09 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: L15000205261
FEI/EIN Number NOT APPLICABLE

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

Address: 11035 Golf Links Drive #78602, CHARLOTTE, NC, 28277, US
Mail Address: 11035 Golf Links Drive #78602, CHARLOTTE, NC, 28277, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREYSTONE CAPITAL HOLDINGS, LLC Manager -
ZACHARIAS JIM Agent 4839 SW 148th Avenue #223, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000383 HUNTERS PARK APARTMENTS EXPIRED 2016-01-05 2021-12-31 - 5133 BELICOURT DRIVE, CHARLOTTE, NC, 28277

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 4839 SW 148th Avenue #223, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-12 11035 Golf Links Drive #78602, CHARLOTTE, NC 28277 -
CHANGE OF MAILING ADDRESS 2020-09-12 11035 Golf Links Drive #78602, CHARLOTTE, NC 28277 -
LC AMENDMENT 2017-07-12 - -
REINSTATEMENT 2017-06-30 - -
REGISTERED AGENT NAME CHANGED 2017-06-30 ZACHARIAS, JIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-04-29
LC Amendment 2017-07-12
REINSTATEMENT 2017-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State