Entity Name: | GREITHER HOLDINGS, LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREITHER HOLDINGS, LC 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: | 07 Sep 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2015 (9 years ago) |
Document Number: | L95000000685 |
FEI/EIN Number |
650608705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5061 FISHER ISLAND DR, BAYVIEW, MIAMI, FL, 33109, US |
Mail Address: | 5061 FISHER ISLAND DR, BAYVIEW, MIAMI, FL, 33109, US |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREITHER PETER | Manager | 5061 FISHER ISLAND DR, MIAMI, FL, 33109 |
Fischer Gabriele | Auth | 5061 FISHER ISLAND DR, MIAMI, FL, 33109 |
SICKLES VERONICA B | Agent | 133 E Indiana Avenue, DeLand, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 133 E Indiana Avenue, DeLand, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 5061 FISHER ISLAND DR, BAYVIEW, 5061, MIAMI, FL 33109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 5061 FISHER ISLAND DR, BAYVIEW, 5061, MIAMI, FL 33109 | - |
REINSTATEMENT | 2015-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-17 | SICKLES, VERONICA B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-01-10 | - | - |
PENDING REINSTATEMENT | 2013-01-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-09 |
AMENDED ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2020-02-03 |
AMENDED ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State