Entity Name: | GARNER CHANDLER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Apr 2008 (17 years ago) |
Date of dissolution: | 26 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Feb 2024 (a year ago) |
Document Number: | L08000035783 |
FEI/EIN Number | 262939559 |
Address: | 1901 Connecticut Ave NW, Washington, DC, 20009, US |
Mail Address: | 1901 Connecticut Ave NW, Washington, DC, 20009, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANDLER GARNER | Agent | 1901 Connecticut Ave NW, Washington, FL, 20009 |
Name | Role | Address |
---|---|---|
CHANDLER GARNER | Manager | 1901 Connecticut Ave NW, Washington, DC, 20009 |
Name | Role | Address |
---|---|---|
Farmer John | Secretary | 80 Dick Saltzman Way, Point Washington, FL, 32459 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000126457 | REAL ESTATE ON 30A | EXPIRED | 2018-11-29 | 2023-12-31 | No data | 285 WILDERNESS WAY, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 1901 Connecticut Ave NW, 214, Washington, DC 20009 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 1901 Connecticut Ave NW, 214, Washington, DC 20009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 1901 Connecticut Ave NW, 214, Washington, FL 20009 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-26 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State