Search icon

GRAYSTONE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: GRAYSTONE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAYSTONE REAL ESTATE, 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: 20 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: L16000229481
FEI/EIN Number 81-4758232

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

Key Officers & Management

Name Role Address
LAW OFFICE OF DAVID HURVITZ PA Agent -
GRAYSTONE INVESTMENT GROUP, LLC Authorized Member -
Vazquez Jorge Manager 7825 N DALE MABRY HWY, Tampa, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137418 GRAYSTONE REAL ESTATE ACTIVE 2016-12-21 2026-12-31 - 3001 N ROCKY POINT DR. E. SUITE 200, TAMPA, FL, 33607

Events

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 3321 HENDERSON BLVD, SUITE 202, TAMPA, FL 33609 -
LC AMENDMENT 2020-10-29 - -
LC AMENDMENT 2018-08-10 - -

Documents

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 2021-04-22
LC Amendment 2020-10-29
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008787306 2020-04-30 0455 PPP 3001 ROCKY POINT DR E Ste 200, TAMPA, FL, 33607-5806
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25350
Loan Approval Amount (current) 25350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-5806
Project Congressional District FL-14
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25579.8
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State