Search icon

GRASSROOTS INNOVATIONS LLC - Florida Company Profile

Company Details

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

GRASSROOTS INNOVATIONS 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: 31 May 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: L17000118986
FEI/EIN Number 82-1770690

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

Address: 510 AVE C SE, WINTER HAVEN, FL, 33880
Mail Address: 510 AVE C SE, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMEY JENNIFER L Manager 128 Edgewood Dr., Winter Haven, FL, 33881
STAMEY ADAM B Manager 128 Edgewood Dr., Winter Haven, FL, 33881
Stamey Adam B Agent 510 AVE C SE, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000140558 BLACK FRIDAYS ACTIVE 2024-11-18 2029-12-31 - 510 AVENUE C SE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-10-23 GRASSROOTS INNOVATIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 510 AVE C SE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2024-10-23 510 AVE C SE, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 510 AVE C SE, WINTER HAVEN, FL 33880 -
LC AMENDMENT 2022-04-07 - -
REGISTERED AGENT NAME CHANGED 2021-04-14 Stamey, Adam B -

Documents

Name Date
LC Amendment and Name Change 2024-10-23
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-07-22
LC Amendment 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2017-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State