Search icon

GARRISON CONSTRUCTION OF BAY COUNTY LLC - Florida Company Profile

Company Details

Entity Name: GARRISON CONSTRUCTION OF BAY COUNTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARRISON CONSTRUCTION OF BAY COUNTY 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: 31 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000064785
FEI/EIN Number 201559654

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

Address: 7005 DEAURRECOCHEA DR, SOUTHPORT, FL, 32409, US
Mail Address: P.O.BOX 8127, SOUTHPORT, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON CHRIS J Manager 7005 DEAURRECOCHEA DR, SOUTHPORT, FL, 32409
GARRISON CHRIS J Agent 7005 DEAURRECOCHEA DR, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-30 7005 DEAURRECOCHEA DR, SOUTHPORT, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-04 7005 DEAURRECOCHEA DR, SOUTHPORT, FL 32409 -
LC AMENDMENT AND NAME CHANGE 2011-11-04 GARRISON CONSTRUCTION OF BAY COUNTY LLC -
REINSTATEMENT 2011-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-04 7005 DEAURRECOCHEA DR, SOUTHPORT, FL 32409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017772 LAPSED 0712689CO39 6 JUD PINELLAS CTY 2008-09-18 2013-09-29 $14612.98 FRANKCRUM 3, INC., 100 S MISSOURI AVE, CLEARWATER, FL 33629

Documents

Name Date
ANNUAL REPORT 2012-04-30
LC Amendment and Name Change 2011-11-04
Reinstatement 2011-11-04
ANNUAL REPORT 2006-09-10
ANNUAL REPORT 2005-08-12
Florida Limited Liability 2004-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State