Search icon

GARNET GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GARNET GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARNET GROUP, 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: 11 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000077018
FEI/EIN Number 270915273

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

Address: 1542 Cristobal Drive, TALLAHASSEE, FL, 32303, US
Mail Address: 1542 Cristobal Dr., TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHARES JOSH Managing Member 1542 Cristobal Dr., TALLAHASSEE, FL, 32303
PHARES JOSH Agent 1542 Cristobal Dr., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-29 1542 Cristobal Drive, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2013-08-29 1542 Cristobal Drive, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-29 1542 Cristobal Dr., TALLAHASSEE, FL 32303 -
LC AMENDMENT 2012-08-27 - -
LC AMENDMENT AND NAME CHANGE 2010-10-20 GARNET GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-08-29
LC Amendment 2012-08-27
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-03-15
LC Amendment and Name Change 2010-10-20

Date of last update: 03 May 2025

Sources: Florida Department of State