Search icon

GARLOCK LLC - Florida Company Profile

Company Details

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

GARLOCK 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: 03 Aug 2009 (16 years ago)
Document Number: L09000074114
FEI/EIN Number 27-0859230

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

Address: 250 CENTER ST NORTH, NAPLES, FL, 34108, US
Mail Address: 250 CENTER ST NORTH, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARLOCK LESLEY Managing Member 250 CENTER ST NORTH, NAPLES, FL, 34108
Bonaquist, Jr. James AESQ. Agent Bonaquist Allen Law, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 400 Flagship Drive unit 307, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2025-02-11 Bonaquist, James A, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 400 Flagship Drive unit 307, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2023-04-26 250 CENTER ST NORTH, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 250 CENTER ST NORTH, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 Bonaquist Allen Law, 4099 Tamiami Trail North, Suite 308, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Bonaquist, Jr., James A, ESQ. -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State