Search icon

GROSSER FAMILY TRUST, LLC - Florida Company Profile

Company Details

Entity Name: GROSSER FAMILY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROSSER FAMILY TRUST, 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.
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: 08 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: L13000004133
FEI/EIN Number 46-2295910

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

Address: 10519 CARENA CIRCLE, FORT MYERS, FL, 33913, US
Mail Address: 10519 CARENA CIRCLE, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSER LAWRENCE Managing Member 10519 CARENA CIRCLE, FORT MYERS, FL, 33913
GROSSER LAWRENCE Agent 10519 CARENA CIRCLE, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010013 FIRST NATIONAL INK EXPIRED 2013-01-29 2018-12-31 - 142 NE 4TH ST., CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 10519 CARENA CIRCLE, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2019-02-06 10519 CARENA CIRCLE, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2019-02-06 GROSSER, LAWRENCE -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 10519 CARENA CIRCLE, FORT MYERS, FL 33913 -
LC STMNT OF RA/RO CHG 2015-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2016-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State