Search icon

GREP SOUTHEAST, LLC - Florida Company Profile

Company Details

Entity Name: GREP SOUTHEAST, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2011 (14 years ago)
Document Number: M04000000572
FEI/EIN Number 91-2113559

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 465 Meeting Street, Suite 500, Charleston, SC, 29403, US
Mail Address: 465 Meeting Street, Suite 500, Charleston, SC, 29403, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GREYSTAR MANAGEMENT SERVICES, LLC Manager -
Chilton James A Assi 465 Meeting Street, Charleston, SC, 29403
Leah Douthit Manager 2591 Dallas Parkway, Frisco, TX, 75034
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 465 Meeting Street, Suite 500, Charleston, SC 29403 -
CHANGE OF MAILING ADDRESS 2024-04-03 465 Meeting Street, Suite 500, Charleston, SC 29403 -
LC AMENDMENT 2011-08-19 - -
LC AMENDMENT 2010-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000567327 LAPSED 15-006342 CA 01 11TH JUDICIAL CIRCUIT 2015-04-27 2020-05-12 $19,260.79 LYDECKER, LEE, BERGA & DE ZAYAS, LLC, 1221 BRICKELL AVENUE, 19TH FLOOR, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
Collegetown II, MU, LLC and GREP Southeast, LLC, Appellant(s) v. Ronald Vitrano, as Personal Representative of the Estate of Giovanni Vitrano, Elliot Marshall Innes, P.A., Hooper Construction, Inc., Braiden B. O'Connor, Christopher Tate O'Connor, Leah Beck, Spencer O. Duffey, Michael Christopher Duffey, Michelle Deanne Duffey, Cooper Lake, William E. Lake, and Christina Tate Lake, Appellee(s). 1D2024-0743 2024-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-1282

Parties

Name GREP SOUTHEAST, LLC
Role Appellant
Status Active
Representations Clyde Stuart Dunton-Gallagher, Ryan Dennis Schoeb, Michael Stuart Roscoe
Name COLLEGETOWN II - MU, LLC
Role Appellant
Status Active
Representations Clyde Stuart Dunton-Gallagher, Ryan Dennis Schoeb, Michael Stuart Roscoe
Name COOPER LAKE LLC
Role Appellee
Status Active
Representations Harold R Mardenborough, Jr.
Name Braiden B. O'Connor
Role Appellee
Status Active
Representations Eleanor Hadden Sills, Chris William Altenbernd, Steven Earle Oole
Name William E. Lake
Role Appellee
Status Active
Representations Harold R Mardenborough, Jr.
Name Elliot Marshall Innes, P.A.
Role Appellee
Status Active
Representations Nikki Kamlesh Bhavsar, Trevor Boehme Arnold
Name Leah Beck
Role Appellee
Status Active
Representations Steven Earle Oole
Name Michael Christopher Duffey
Role Appellee
Status Active
Representations Jared Paul Gann
Name Estate of Giovanni Vitrano
Role Appellee
Status Active
Representations Halley Bronson Lewis, III
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Christopher Tate O'Connor
Role Appellee
Status Active
Representations Steven Earle Oole
Name Christina Tate Lake
Role Appellee
Status Active
Representations Harold R Mardenborough, Jr.
Name Spencer O. Duffey
Role Appellee
Status Active
Representations Jared Paul Gann, Michael Travis Stallings
Name Michelle Deanne Duffey
Role Appellee
Status Active
Representations Michael Travis Stallings, Jared Paul Gann
Name Ronald Vitrano
Role Appellee
Status Active
Representations Halley Bronson Lewis, III
Name HOOPER CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Todd Randall Ehrenreich, Samuel Padua

Docket Entries

Docket Date 2024-07-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Leon Clerk
Docket Date 2024-05-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Collegetown II, MU, LLC
Docket Date 2024-04-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Spencer O. Duffey
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Braiden B. O'Connor
Docket Date 2024-03-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached cert. serv.
On Behalf Of GREP Southeast, LLC
Docket Date 2024-03-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of GREP Southeast, LLC
KARLA BROWN AND KEVIN BROWN VS GREP SOUTHEAST, LLC 2D2023-0631 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-010559

Parties

Name KEVIN BROWN LLC
Role Appellant
Status Active
Name KARLA BROWN
Role Appellant
Status Active
Name GREP SOUTHEAST, LLC
Role Appellee
Status Active
Representations AMANDA J. PODLUCKY, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, ROTHSTEIN-YOUAKIM, and SMITH
Docket Date 2023-04-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to satisfy this court's March 24, 2023, order.
Docket Date 2023-03-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, Appellant shall file a copy of the order appealed that is signed by the judge or conformed. Failure to respond will result in dismissal of this appeal without further notice.
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/UNSIGNED ORDER
On Behalf Of KARLA BROWN
SUSAN FOREMAN VS GREP SOUTHEAST, LLC AND SABAL CLUB HOLDINGS, LLC 5D2021-1724 2021-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001009

Parties

Name Susan Foreman
Role Appellant
Status Active
Representations Craig R. Lynd, Jeffrey S. Kaufman, Christopher H. Hunt
Name SABAL CLUB HOLDINGS, LLC
Role Appellee
Status Active
Name GREP SOUTHEAST, LLC
Role Appellee
Status Active
Representations Amanda Jean Podlucky, Kimberly K. Berman
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2022-03-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Grep Southeast, LLC
Docket Date 2022-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Susan Foreman
Docket Date 2022-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-02-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Grep Southeast, LLC
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/31
On Behalf Of Grep Southeast, LLC
Docket Date 2021-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Susan Foreman
Docket Date 2021-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 706 PAGES
On Behalf Of Clerk Seminole
Docket Date 2021-09-29
Type Response
Subtype Response
Description RESPONSE ~ PER 9/28 ORDER AND MOTION FOR EOT FOR ROA AND IB
On Behalf Of Susan Foreman
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 10/22; IB BY 11/15; 9/28 OTSC DISCHARGED; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED
Docket Date 2021-09-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-07-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-07-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Craig R. Lynd 122210
On Behalf Of Susan Foreman
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ AA Craig R. Lynd 122210
On Behalf Of Susan Foreman
Docket Date 2021-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/12/21
On Behalf Of Susan Foreman

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State