Entity Name: | GREYTON S.A., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREYTON S.A., 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Nov 2017 (7 years ago) |
Date of dissolution: | 22 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2024 (6 months ago) |
Document Number: | L17000244965 |
FEI/EIN Number |
82-3543642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1245 S POWERLINE RD, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1245 S POWERLINE ROAD, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOHREY DEBRA | President | 1245 S POWERLINE ROAD, POMPANO BEACH, FL, 33069 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-22 | - | - |
LC STMNT OF RA/RO CHG | 2024-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-06 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 1245 S POWERLINE RD, 184, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 1245 S POWERLINE RD, 184, POMPANO BEACH, FL 33069 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-22 |
ANNUAL REPORT | 2024-03-06 |
CORLCRACHG | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-06-14 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State