Search icon

GARLIC DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: GARLIC DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARLIC DISTRIBUTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L00000000124
FEI/EIN Number 593617448

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

Address: 29038 ALESSANDRIA CIRCLE, BONITA SPRINGS, FL, 34135
Mail Address: 29038 ALESSANDRIA CIRCLE, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALLISTER WILLIAM S Manager 29038 ALESSANDRIA CIRCLE, BONITA SPRINGS, FL, 34135
MCCALLISTER CARON A Manager 29038 ALESSANDRIA CIRCLE, BONITA SPRINGS, FL, 34135
WILLIAM SCOTT MCCALLISTER Agent 29038 ALESSANDRIA CIRCLE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-02 29038 ALESSANDRIA CIRCLE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2005-08-02 29038 ALESSANDRIA CIRCLE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-02 29038 ALESSANDRIA CIRCLE, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-06-28 WILLIAM SCOTT MCCALLISTER -

Documents

Name Date
ANNUAL REPORT 2006-04-26
REINSTATEMENT 2005-08-02
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-06-28
Florida Limited Liabilites 2000-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State