Search icon

GARNER CHANDLER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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