Search icon

GRASSROOTS INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: GRASSROOTS INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRASSROOTS INVESTMENT GROUP 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: 24 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2017 (8 years ago)
Document Number: L14000194924
FEI/EIN Number 47-3812604

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

Address: 91 South Montague Street, ValleyStream, NY, 11580, US
Mail Address: 91 South Montague Street, ValleyStream, NY, 11580, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY DONALD Manager 761 NW 66th Ave, Plantation, FL, 33317
BROWN SHEM J Manager 91 SOUTH MONTAGUE STREET, VALLEYSTREAM, NY, 11580
Brown Shem J Auth 8258 NorthWest 9 Court, Plantation, FL, 33324
LEVY DONALD Agent 761 NW 66th Ave, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 761 NW 66th Ave, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 8258 NorthWest 9 Court, Plantation, FL 33324 -
LC AMENDMENT 2017-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 91 South Montague Street, ValleyStream, NY 11580 -
CHANGE OF MAILING ADDRESS 2015-04-23 91 South Montague Street, ValleyStream, NY 11580 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State