Search icon

GREENBRIER PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREENBRIER PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENBRIER 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 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Sep 2024 (9 months ago)
Document Number: L17000172434
FEI/EIN Number 82-2604389

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

Address: 2640 Golden Gate Parkway, Naples, FL, 34105, US
Mail Address: 2640 Golden Gate Parkway, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MARTIAN DARREN Manager 2640 Golden Gate Parkway, Naples, FL, 34105
Halstatt Real Estate Partners Fund II, LP Manager 2640 Golden Gate Parkway, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018620 HOTEL TROUVAIL MIAMI BEACH ACTIVE 2023-02-08 2028-12-31 - 230 5TH ST, MIAMI BEACH, FL, 33139
G19000030722 GREENBRIER SWIM & SOCIAL ACTIVE 2019-03-06 2029-12-31 - 230 5TH STREET, MIAMI BEACH, FL, 33139
G19000030728 PALIHOUSE MIAMI BEACH EXPIRED 2019-03-06 2024-12-31 - 230 5TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 2640 Golden Gate Parkway, Suite 105, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2024-09-12 2640 Golden Gate Parkway, Suite 105, Naples, FL 34105 -
LC STMNT OF RA/RO CHG 2024-09-10 - -
REGISTERED AGENT NAME CHANGED 2024-09-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000387116 TERMINATED 1000000999422 DADE 2024-06-14 2044-06-19 $ 10,063.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000070890 TERMINATED 1000000876918 DADE 2021-02-11 2041-02-17 $ 19,952.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
CORLCRACHG 2024-09-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-08-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State