Search icon

GEORGIAN GARDENS LLC - Florida Company Profile

Company Details

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

GEORGIAN GARDENS 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: 21 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L01000014019
FEI/EIN Number 043610145

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

Address: 8201 Peters Road, Suite 1000, FORT LAUDERDALE, FL, 33324, US
Mail Address: 8201 Peters Road, Suite 1000, FORT LAUDERDALE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMAN ROBERT S Managing Member 8201 Peters Road, FORT LAUDERDALE, FL, 33324
KRISTOL HOWARD G Managing Member 1100 NORTH MARKET STREET STE 1200, WILMINGTON, DE, 19801
FORMAN ROBERT S Agent 8201 Peters Road, FT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 8201 Peters Road, Suite 1000, FORT LAUDERDALE, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-02-09 8201 Peters Road, Suite 1000, FORT LAUDERDALE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 8201 Peters Road, Suite 1000, FT LAUDERDALE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-04-28 FORMAN, ROBERT S -

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State