Entity Name: | GARNER'S FLOORING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARNER'S FLOORING 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. |
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: | 30 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2013 (11 years ago) |
Document Number: | L04000056534 |
FEI/EIN Number |
743127426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14702 NW HOECAKE RD, BRISTOL, FL, 32321 |
Mail Address: | 14702 NW HOECAKE RD, BRISTOL, FL, 32321 |
ZIP code: | 32321 |
County: | Liberty |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARNER WILLIAM | Managing Member | 14702 nw hoecake rd., BRISTOL, FL, 32321 |
Harvel Mikey | Managing Member | 14702 NW HOECAKE RD, BRISTOL, FL, 32321 |
GARNER WILLIAM | Agent | 14702 NW HOECAKE RD, BRISTOL, FL, 32321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-24 | 14702 NW HOECAKE RD, BRISTOL, FL 32321 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-24 | 14702 NW HOECAKE RD, BRISTOL, FL 32321 | - |
CHANGE OF MAILING ADDRESS | 2009-09-24 | 14702 NW HOECAKE RD, BRISTOL, FL 32321 | - |
CANCEL ADM DISS/REV | 2008-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State