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. |
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 |
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 |
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 | - |
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 |
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