Search icon

GAR CO., LLC - Florida Company Profile

Company Details

Entity Name: GAR CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAR CO., 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: 29 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2013 (12 years ago)
Document Number: L01000018618
FEI/EIN Number 651154411

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

Address: 290 TARPON AVENUE, BOCA GRANDE, FL, 33921
Mail Address: 80 Beachside Drive, #201, Vero Beach, FL, 32963, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKEFELLER PARKER B Auth 80 Beachside Drive, #201, Vero Beach, FL, 32963
ROCKEFELLER GODFREY AJR. Agent 290 TARPON AVENUE, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 290 TARPON AVENUE, BOCA GRANDE, FL 33921 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-17 290 TARPON AVENUE, BOCA GRANDE, FL 33921 -
REINSTATEMENT 2013-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-17 290 TARPON AVENUE, BOCA GRANDE, FL 33921 -
REGISTERED AGENT NAME CHANGED 2013-07-17 ROCKEFELLER, GODFREY A, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State