Entity Name: | GARLAND ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARLAND ENTERPRISES, 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: |
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: | 03 Dec 2010 (14 years ago) |
Date of dissolution: | 14 Nov 2022 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | L10000124871 |
FEI/EIN Number |
453709896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2637 E ATLANTIC BLVD. #1363, POMPANO BEACH, FL, 33062, US |
Mail Address: | PO Box 6309, Ocean Isle Beach, NC, 28469, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
RANDALL GENAE | Managing Member | PO Box 6309, OCEAN ISLE BEACH, NC, 28469 |
RANDALL GWEN | Managing Member | 2637 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062 |
RANDALL GARY | Auth | PO Box 6309, Ocean Isle Beach, NC, 28469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-11-14 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000236237 |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 7901 4th St N, STE 300, St Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 2637 E ATLANTIC BLVD. #1363, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | Registered Agents Inc | - |
LC AMENDMENT | 2019-11-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-19 | 2637 E ATLANTIC BLVD. #1363, POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2011-11-04 | - | - |
Name | Date |
---|---|
Conversion | 2022-11-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-07-21 |
LC Amendment | 2019-11-22 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State