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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State