Entity Name: | GARCIA CREATIONS "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARCIA CREATIONS "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: | 17 Oct 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 May 2016 (9 years ago) |
Document Number: | L06000100878 |
FEI/EIN Number |
870784926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 481 12TH AVE NW, NAPLES, FL, 34120, US |
Mail Address: | 481 12th Ave nw, Naples, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA JR RAMON | Chief Executive Officer | 481 12th Ave nw, Naples, FL, 34120 |
GARCIA RAMON | Auth | 481 12TH AVE NW, NAPLES, FL, 34120 |
GARCIA TONY | Auth | 481 12TH AVE NW, NAPLES, FL, 34120 |
GARCIA JR RAMON | Agent | 481 12th Ave nw, Naples, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06312700029 | FAMILY OF PAINTERS | ACTIVE | 2006-11-08 | 2026-12-31 | - | 481 12TH AVE NW, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-07 | 481 12TH AVE NW, NAPLES, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 481 12th Ave nw, Naples, FL 34120 | - |
LC AMENDMENT | 2016-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | GARCIA JR, RAMON | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-24 | 481 12TH AVE NW, NAPLES, FL 34120 | - |
LC NAME CHANGE | 2009-11-02 | GARCIA CREATIONS "LLC" | - |
REINSTATEMENT | 2009-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2006-11-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-04 |
LC Amendment | 2016-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State