Search icon

GARDEN CITY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: GARDEN CITY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDEN CITY REALTY, 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: 31 Aug 2007 (18 years ago)
Document Number: L07000089440
FEI/EIN Number 260818878

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

Address: 800 N. ORANGE AVE., ORLANDO, FL, 32801, US
Mail Address: 800 N. ORANGE AVE., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USTLER CRAIG T Managing Member 800 N. ORANGE AVE., SUITE 200, ORLANDO, FL, 32801
USTLER CRAIG T Agent 800 N. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 800 N. ORANGE AVE., SUITE 200, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-07 800 N. ORANGE AVE., SUITE 200, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-12-07 800 N. ORANGE AVE., SUITE 200, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000501552 TERMINATED 1000000456285 ORANGE 2013-02-06 2033-02-27 $ 2,889.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State