Entity Name: | GARZA CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARZA CONTRACTORS, 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: | 13 Apr 2010 (15 years ago) |
Document Number: | L10000039338 |
FEI/EIN Number |
272341230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3466 NE 12TH TER, OAKLAND PARK, FL, 33334, US |
Mail Address: | 3466 NE 12TH TER, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARZA ROBERT | Managing Member | 11411 SW 49th PLACE, Davie, FL, 33330 |
Garza Robert | Agent | 11411 SW 49th PLACE, Davie, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000059513 | GARZA CONTRACTORS | EXPIRED | 2014-06-13 | 2024-12-31 | - | 11411 SW 49TH PL, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Garza, Robert | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 3466 NE 12TH TER, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 3466 NE 12TH TER, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 11411 SW 49th PLACE, Davie, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State