Search icon

GARIN PATRICK, LLC - Florida Company Profile

Company Details

Entity Name: GARIN PATRICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARIN PATRICK, 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: 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: 17 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L09000026153
FEI/EIN Number 271396721

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

Address: 1500 Centrepark Blvd, Apt 435, West Palm Beach, FL, 33401, US
Mail Address: 1500 Centrepark Blvd, Apt 435, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICK GARIN J Authorized Member 1500 Centrepark Blvd, West Palm Beach, FL, 33401
PATRICK GARIN J Agent 1500 Centrepark Blvd, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113620 PATRICK VENTURES ACTIVE 2020-09-01 2025-12-31 - 1314 E LAS OLAS BLVD, SUITE 16, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1500 Centrepark Blvd, Apt 435, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-02-01 1500 Centrepark Blvd, Apt 435, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1500 Centrepark Blvd, Apt 435, West Palm Beach, FL 33401 -
LC AMENDMENT 2021-08-16 - -
LC NAME CHANGE 2020-08-27 GARIN PATRICK, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
LC Amendment 2021-08-16
ANNUAL REPORT 2021-03-03
LC Name Change 2020-08-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State