Search icon

GREYSTONE EQUITY PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: GREYSTONE EQUITY PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREYSTONE EQUITY PARTNERS 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: 11 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L16000029275
FEI/EIN Number 81-1418577

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

Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
Address: 2186 Willoughby Street, Port Charlotte, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Compere Steve Auth 7901 4th St N STE 300, St. Petersburg, FL, 33702
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 2186 Willoughby Street, Port Charlotte, FL 33980 -
CHANGE OF MAILING ADDRESS 2023-02-11 2186 Willoughby Street, Port Charlotte, FL 33980 -
LC STMNT OF RA/RO CHG 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2023-01-20 NORTHWEST REGISTERED AGENT LLC -
LC NAME CHANGE 2019-09-09 GREYSTONE EQUITY PARTNERS LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-11
CORLCRACHG 2023-01-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2020-04-27
LC Name Change 2019-09-09
ANNUAL REPORT 2019-08-31
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State