Search icon

SRS GRAT, LLC - Florida Company Profile

Company Details

Entity Name: SRS GRAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRS GRAT, 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: 17 Aug 2016 (9 years ago)
Document Number: L16000153827
FEI/EIN Number 81-3596058

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

Address: 505 South Flagler Drive, Suite 600, West Palm Beach, FL, 33401, US
Mail Address: 505 South Flagler Drive, Suite 600, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS GREGORY S Manager 505 South Flagler Drive, West Palm Beach, FL, 33401
THOMAS DANIEL A Manager 505 S FLAGLER DR STE 600, WEST PALM BEACH, FL, 33401
Thomas Daniel Agent 505 South Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 505 South Flagler Drive, Suite 600, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-02-01 505 South Flagler Drive, Suite 600, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-02-01 Thomas, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 505 South Flagler Drive, Suite 600, West Palm Beach, FL 33401 -

Court Cases

Title Case Number Docket Date Status
REBECCA J. SCOTT, Individually and as Trustee, etc., et al. VS STEVEN R. ("Rob") SCOTT, Individually and as Trustee, etc., et al. 4D2019-2379 2019-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CP005083XXXMB

Parties

Name BERTRAM E. WALLS
Role Appellant
Status Active
Name SRS GRAT, LLC
Role Appellant
Status Active
Name GREGORY M. SCOTT
Role Appellant
Status Active
Name Chase M. Scott
Role Appellant
Status Active
Name Elizabeth J. Scott
Role Appellant
Status Active
Name DANIEL A. THOMAS
Role Appellee
Status Active
Name STEVEN R. SCOTT
Role Appellee
Status Active
Representations Jack Joseph Aiello, SHANE KELLEY, Roberto M. Vargas, John C. Moran, Theodore S. Kypreos
Name Rebecca J. Scott
Role Appellant
Status Active
Representations LINDSEY GODFREY ECCLES, John Pankauski, KENNETH E. MCNEIL, Robert J. Hauser, Jason D. Lazarus
Name STEVEN R. SCOTT TRUST
Role Appellee
Status Active
Name GREGORY S. WEISS
Role Appellee
Status Active
Name PREMIER TRUST INC.
Role Appellee
Status Active
Name Hon. Kathleen J. Kroll
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Rebecca J. Scott
Docket Date 2019-11-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rebecca J. Scott
Docket Date 2019-11-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rebecca J. Scott
Docket Date 2019-10-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of STEVEN R. SCOTT
Docket Date 2019-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (STEVEN R. ("ROB") SCOTT)
On Behalf Of STEVEN R. SCOTT
Docket Date 2019-09-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of STEVEN R. SCOTT
Docket Date 2019-09-26
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that the appellee's (Steven R. (“Rob”) Scott) September 25, 2019 motion for clarification of this court’s orders is granted. Appellees’ shall serve the answer briefs within forty-five (45) days from the current due date. In addition, appellees are notified that the failure to serve the briefs within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Steven R. (“Rob”) Scott) August 30, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-08-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Rebecca J. Scott
Docket Date 2019-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rebecca J. Scott
Docket Date 2019-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rebecca J. Scott
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' (Premier Trust, Inc., Daniel A. Thomas and Gregory S. Weiss) August 30, 2019 motions for extension of time are granted, and appellees shall serve the answer briefs within forty-five (45) days from the date of this order. In addition, appellees are notified that the failure to serve the briefs within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Thomas and Weiss)
On Behalf Of STEVEN R. SCOTT
Docket Date 2019-07-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's July 29, 2019 filing fee order is vacated.

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-22
Florida Limited Liability 2016-08-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State