Search icon

GREYSTAR MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GREYSTAR MANAGEMENT SERVICES, 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: 28 Aug 2024 (7 months ago)
Document Number: M24000011152
FEI/EIN Number 363858273

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

Address: 465 MEETING ST., STE. 500, CHARLESTON, SC, 29403, US
Mail Address: 465 MEETING ST., STE. 500, CHARLESTON, SC, 29403, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RAMSEY J. DEREK Authorized Person 465 MEETING ST., STE. 500, CHARLESTON, SC, 29403
GREP GENERAL PARTNERS, LLC Manager 465 MEETING ST., STE. 500, CHARLESTON, SC, 29403
C T CORPORATION SYSTEM Agent -

Court Cases

Title Case Number Docket Date Status
Samuel Menezes, Appellant(s), v. Greystar Management Services, as Manager for Presidium Regal Apts., Appellee(s). 5D2024-2584 2024-09-17 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2024-CC-14742

Parties

Name Samuel Menezes
Role Appellant
Status Active
Name GREYSTAR MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Representations Dale Gregory Westling
Name Presidium Regal Apts.
Role Appellee
Status Active
Name Hon. Scott F Mitchell
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review; DENIED PER 10/15 ORDER
On Behalf Of Samuel Menezes
Docket Date 2024-10-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Samuel Menezes
Docket Date 2024-10-07
Type Response
Subtype Response
Description Response to OTSC
On Behalf Of Samuel Menezes
Docket Date 2024-09-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing - AMENDED NOA/RSP DUE W/I 10 DAYS
View View File
Docket Date 2024-09-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 9/19/2024 Order - Filed Below 9/24/2024 - STRICKEN PER 9/27 ORDER
On Behalf Of Samuel Menezes
Docket Date 2024-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-15
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED. MOTION FOR REVIEW IS DENIED
View View File
Docket Date 2024-10-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency - CLERK'S DETERMINATION
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/13/2024
Docket Date 2024-09-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed and Order to Show Cause; AA W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED...
View View File

Documents

Name Date
Foreign Limited 2024-08-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State