Search icon

GARCO PROPERTY MANAGEMENT CO., LLC - Florida Company Profile

Company Details

Entity Name: GARCO PROPERTY MANAGEMENT CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARCO PROPERTY MANAGEMENT CO., 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: 15 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: L06000119287
FEI/EIN Number 271190460

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

Address: 7742 Aralia Way, Largo, FL, 33777, US
Mail Address: PO BOX 12733, ST. PETERSBURG, FL, 33733
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RECHNITZ PATRICIA Manager 7742 Aralia Way, Largo, FL, 33777
Rechnitz Patricia J Agent 7742 Aralia Way, Largo, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074888 GARCOHOMES.COM EXPIRED 2011-07-27 2016-12-31 - PO BOX 12733, ST PETERSBURG, FL, 33777
G10000044452 WHOLESALE HOMES AND RENTAL COMPANY EXPIRED 2010-05-20 2015-12-31 - P O BOX 12733, ST PETERSBURG, FL, 33733

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 7742 Aralia Way, Largo, FL 33777 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Rechnitz, Patricia J -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 7742 Aralia Way, Largo, FL 33777 -
LC AMENDMENT 2015-02-05 - -
LC AMENDMENT 2015-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State