Search icon

GREITHER HOLDINGS, LC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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