Search icon

GARRISON LANDMARK, LLC - Florida Company Profile

Company Details

Entity Name: GARRISON LANDMARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARRISON LANDMARK, 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: 26 Apr 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Sep 2024 (7 months ago)
Document Number: L07000044452
FEI/EIN Number 203927953

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

Address: 245 Riverside Ave., JACKSONVILLE, FL, 32202, US
Mail Address: 245 Riverside Ave., JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON JOSHUA A Managing Member 245 Riverside Ave., JACKSONVILLE, FL, 32202
GARRISON JOSHUA A Agent 245 Riverside Ave., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-20 GARRISON LANDMARK, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 245 Riverside Ave., Suite 100, PMB 039, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-01-15 245 Riverside Ave., Suite 100, PMB 039, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 245 Riverside Ave., Suite 100, PMB 039, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2008-01-04 GARRISON, JOSHUA A -

Documents

Name Date
ANNUAL REPORT 2025-02-10
LC Name Change 2024-09-20
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State