Search icon

303 GARDENIA PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 303 GARDENIA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

303 GARDENIA PROPERTIES, 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 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L04000007856
FEI/EIN Number 80-0481416

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

Address: 1250 Se Illusion Isle Way, STUART, FL, 34997, US
Mail Address: 1250 SE Illusion Isle Way, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 303 GARDENIA PROPERTIES, LLC, COLORADO 20221395016 COLORADO

Key Officers & Management

Name Role Address
Sechrist Rebecca G Managing Member 1250 SE Illusion Isle Way, STUART, FL, 34997
Sechrist Rebecca MGRM Agent 1250 SE Illusion Isle Way, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1250 SE Illusion Isle Way, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Sechrist, Rebecca, MGRM -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1250 Se Illusion Isle Way, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-04-26 1250 Se Illusion Isle Way, STUART, FL 34997 -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-12
REINSTATEMENT 2015-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State