Search icon

GRSOUTH LLC - Florida Company Profile

Company Details

Entity Name: GRSOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRSOUTH 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: 29 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L15000075827
FEI/EIN Number 47-3910092

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

Address: 2268 GREENVIEW COVE DIVE, WELLINGTON, FL, 33414, US
Mail Address: 2268 Greenview Cove Drive, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALM BEACH TAX GROUP, INC Agent -
King Ken L Manager 2268 Greenview Cove Drive, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078589 GRAPHIC REPRODUCTION SOUTH ACTIVE 2021-06-11 2026-12-31 - 2268 GREENVIEW COVE DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-04 2268 GREENVIEW COVE DIVE, WELLINGTON, FL 33414 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 2268 GREENVIEW COVE DIVE, WELLINGTON, FL 33414 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 PALM BEACH TAX GROUP INC -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-10-21

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12900
Current Approval Amount:
12900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12981.64

Date of last update: 02 May 2025

Sources: Florida Department of State