Search icon

GIRARD BROTHERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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