Search icon

GREYTON S.A., LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
LOHREY DEBRA President 1245 S POWERLINE ROAD, POMPANO BEACH, FL, 33069
REGISTERED AGENTS INC Agent -

Events

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 -

Documents

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