Search icon

GARDEN INN LLC - Florida Company Profile

Company Details

Entity Name: GARDEN INN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDEN INN 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: 19 Jun 2009 (16 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L09000059823
FEI/EIN Number 800427900

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

Address: 5758 NW 58TH TER.., OCALA, FL, 34482, US
Mail Address: 5801 nw 31st Ave., OCALA, FL, 34475, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730346404 2008-05-20 2008-05-20 5801 NW 31ST AVE, OCALA, FL, 344752917, US 5801 NW 31ST AVE, OCALA, FL, 344752917, US

Contacts

Phone +1 352-840-9562

Authorized person

Name MR. KENNETH LANIER THOMAS SR.
Role OWNER
Phone 3528409562

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
License Number 13001339A
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
THOMAS KENNETH LSr. Authorized Member 5801 NW 31ST AVE., OCALA, FL, 34475

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
CHANGE OF MAILING ADDRESS 2023-04-17 5758 NW 58TH TER.., OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2022-09-07 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 5758 NW 58TH TER.., OCALA, FL 34482 -
PENDING REINSTATEMENT 2011-12-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-08-02
REINSTATEMENT 2020-10-05
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-07-06
ANNUAL REPORT 2014-08-05
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State