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. |
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 |
Name | Role | Address |
---|---|---|
PALM BEACH TAX GROUP, INC | Agent | - |
King Ken L | Manager | 2268 Greenview Cove Drive, Wellington, FL, 33414 |
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 |
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 | - | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State