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. |
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 |
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 |
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 |
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 | - |
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