Search icon

GARAFOLO ADVERTISING, LLC - Florida Company Profile

Company Details

Entity Name: GARAFOLO ADVERTISING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARAFOLO ADVERTISING, 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: 05 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000000521
FEI/EIN Number 263963498

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

Address: 86 Tomoka Ridge Way, Ormond Beach, FL, 32174, US
Mail Address: 86 Tomoka Ridge Way, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOD LORRAINE Manager 86 Tomoka Ridge Way, Ormond Beach, FL, 32174
Smith Bigman Brock Agent 444 SEABREEZE BLVD., SUITE 900, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09008900072 CARTE D'ORO EXPIRED 2009-01-08 2014-12-31 - 119 SAND DUNES DRIVE, ORMOND BEACH, FL, 32176
G09008900073 COASTAL MAPS DAYTONA EXPIRED 2009-01-08 2014-12-31 - 119 SAND DUNES DRIVE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 86 Tomoka Ridge Way, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2018-03-07 86 Tomoka Ridge Way, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2016-01-25 Smith Bigman Brock -

Documents

Name Date
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State