Entity Name: | GREYSTONENASH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 04 Oct 2018 (6 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | L18000235899 |
FEI/EIN Number | 83-2202051 |
Address: | 4440 PGA BLVD, STE 600, PALM BEACH GARDENS, FL 33410 |
Mail Address: | 4440 PGA BLVD, STE 600, PALM BEACH GARDENS, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONELON, THOMAS | Agent | 4440 PGA Blvd, 600, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
MORGAN , Lawrence Reed, Jr. | Authorized Member | 4440 PGA BLVD, STE 600 PALM BEACH GARDENS, FL 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2022-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 4440 PGA BLVD, STE 600, PALM BEACH GARDENS, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 4440 PGA BLVD, STE 600, PALM BEACH GARDENS, FL 33410 | No data |
LC AMENDMENT | 2021-11-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 4440 PGA Blvd, 600, Palm Beach Gardens, FL 33410 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-09 |
CORLCDSMEM | 2022-12-19 |
ANNUAL REPORT | 2022-03-07 |
LC Amendment | 2021-11-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-26 |
Florida Limited Liability | 2018-10-04 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State