Entity Name: | GARNET & GOLD CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARNET & GOLD CHARTERS, 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: |
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: | 30 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000000025 |
FEI/EIN Number |
202106579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 HARBOR BLVD, Slip 5E, DESTIN, FL, 32541, US |
Mail Address: | PO BOX 2222, Crestview, FL, 32536, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITLEY JR MICHAEL A | Managing Member | 6420 Amanda Ct, Crestview, FL, 32536 |
WHITLEY REBECCA M | Manager | 6420 Amanda Ct, Crestview, FL, 32536 |
WHITLEY JR MICHAEL A | Agent | 6420 Amanda Ct, Crestview, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000094566 | PESCADOR III | EXPIRED | 2015-09-14 | 2020-12-31 | - | PO BOX 801, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 314 HARBOR BLVD, Slip 5E, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 6420 Amanda Ct, Crestview, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 314 HARBOR BLVD, Slip 5E, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | WHITLEY JR, MICHAEL A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State