Search icon

GARLAND ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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