Search icon

GARFER, LLC - Florida Company Profile

Company Details

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

GARFER, 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: 12 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000061798
FEI/EIN Number 260338644

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

Address: 2603 SE 17TH STREET, SUITE A, OCALA, FL, 34471, US
Mail Address: 2603 SE 17TH STREET, SUITE A, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzales LeGrand Janet Manager 5755 County Road 377, Hillsboro, AL, 35643
WIECHENS CHRISTOPHER S Agent 2603 SE 17TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2013-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 2603 SE 17TH STREET, SUITE A, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-02-15 2603 SE 17TH STREET, SUITE A, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 2603 SE 17TH STREET, SUITE A, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2009-03-20 WIECHENS, CHRISTOPHER S -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-24
LC Amendment 2013-09-11

Date of last update: 03 May 2025

Sources: Florida Department of State