Entity Name: | GIRARD BROTHERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GIRARD BROTHERS, 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: | 10 May 2007 (18 years ago) |
Date of dissolution: | 20 Sep 2024 (7 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 20 Sep 2024 (7 months ago) |
Document Number: | L07000050352 |
FEI/EIN Number |
260207516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3455 Airport Drive West, VERO BEACH, FL, 32967, US |
Mail Address: | 70 Royal Palm Pointe, Suite A, Vero Beach, FL, 32960, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRARD TIMOTHY P | Sole | 70 Royal Palm Pointe, Vero Beach, FL, 32960 |
Jellie Don | Agent | 70 Royal Palm Pointe, Vero Beach, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 3455 Airport Drive West, VERO BEACH, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 3455 Airport Drive West, VERO BEACH, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 70 Royal Palm Pointe, Suite A, Vero Beach, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Jellie, Don | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-20 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State