Search icon

GARAGE CANDY, LLC - Florida Company Profile

Company Details

Entity Name: GARAGE CANDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARAGE CANDY, 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: 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: 08 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2013 (12 years ago)
Document Number: L06000117289
FEI/EIN Number 208005020

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

Mail Address: PO Box 460063, FORT LAUDERDALE, FL, 33346, US
Address: 3321 S ANDREWS AVE, #21, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARASH ERIC J Managing Member 3321 S ANDREWS AVE #21, FORT LAUDERDALE, FL, 33316
HERNANDEZ ELIZABETH B Manager 3321 S ANDREWS AVE #21, FORT LAUDERDALE, FL, 33316
TOLAND HOWARD SESQ Agent 301 Arthur Godfrey Road, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 3321 S ANDREWS AVE, #21, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 301 Arthur Godfrey Road, Suite 6, Miami Beach, FL 33140 -
REINSTATEMENT 2013-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-12 3321 S ANDREWS AVE, #21, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-30 TOLAND, HOWARD S, ESQ -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-06
VOLUNTARY DISSOLUTION 2017-10-09
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State