Entity Name: | GRS DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRS DEVELOPMENT, LLC 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: | 10 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2012 (13 years ago) |
Document Number: | L04000066715 |
FEI/EIN Number |
201606703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12611 PANASOFFKEE DRIVE, NORTH FORT MYERS, FL, 33903 |
Mail Address: | 12611 PANASOFFKEE DRIVE, NORTH FORT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARGIULA MICHAEL | Managing Member | 12611 PANASOFFKEE DRIVE, NORTH FORT MYERS, FL, 33903 |
Jeremy Schwartz | Auth | 12630 Apopka Court, North Fort Myers, FL, 33903 |
William David Griner | Auth | 19441 Durrance Road, North Fort Myers, FL, 33917 |
KYLE KEVIN A | Agent | 1520 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2012-04-05 | - | - |
REINSTATEMENT | 2012-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2005-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-08 | 12611 PANASOFFKEE DRIVE, NORTH FORT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2005-07-08 | 12611 PANASOFFKEE DRIVE, NORTH FORT MYERS, FL 33903 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State