Entity Name: | GARNER CHANDLER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARNER CHANDLER, 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: |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Manager | 1901 Connecticut Ave NW, Washington, DC, 20009 |
Farmer John | Secretary | 80 Dick Saltzman Way, Point Washington, FL, 32459 |
CHANDLER GARNER | Agent | 1901 Connecticut Ave NW, Washington, FL, 20009 |
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 | - | 285 WILDERNESS WAY, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 1901 Connecticut Ave NW, 214, Washington, DC 20009 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 1901 Connecticut Ave NW, 214, Washington, DC 20009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 1901 Connecticut Ave NW, 214, Washington, FL 20009 | - |
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: 02 May 2025
Sources: Florida Department of State