Search icon

GRS ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GRS ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRS ASSET MANAGEMENT, 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: 21 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L14000181297
FEI/EIN Number 47-2381898

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

Address: 4625 E BAY DRIVE, SUITE 222, CLEARWATER, FL, 33764
Mail Address: 4625 E BAY DRIVE, SUITE 222, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solomon Rasha Manager 4625 East Bay Dr., Clearwater, FL, 33764
SOLOMON GEORGE Agent 4625 E BAY DRIVE, CLEARWATER, FL, 33764
Solomon George Manager 4625 East Bay Dr., Clearwater, FL, 33764
Solomon rasha Manager 361 Windward Psge, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-11 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 SOLOMON, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2019-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-02 4625 E BAY DRIVE, SUITE 222, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2020-07-14
CORLCRACHG 2019-08-02
ANNUAL REPORT 2019-05-31
Reg. Agent Resignation 2019-05-06
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State