Entity Name: | GARRARD BUILDING CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 May 2004 (21 years ago) |
Document Number: | L04000034041 |
FEI/EIN Number | 200912763 |
Address: | 5578 COMMERCIAL BLVD, WINTER HAVEN, FL, 33880, US |
Mail Address: | 5578 COMMERCIAL BLVD, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GARRARD BUILDING CONTRACTORS, LLC, ALABAMA | 000-306-366 | ALABAMA |
Name | Role | Address |
---|---|---|
GRAY JR. DWAYNE NEsq. | Agent | 315 E. ROBINSON STREET, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
GARRARD LOUIS F | Managing Member | 5578 COMMERCIAL BLVD, WINTER HAVEN, FL, 33881 |
Name | Role | Address |
---|---|---|
Garrard Julie M | Vice President | 5578 Commercial Blvd, Winter Haven, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-16 | GRAY JR., DWAYNE N., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 5578 COMMERCIAL BLVD, WINTER HAVEN, FL 33880 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 5578 COMMERCIAL BLVD, WINTER HAVEN, FL 33880 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000557074 | TERMINATED | 1000000791480 | POLK | 2018-07-25 | 2038-08-08 | $ 1,414.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State