Search icon

GARDEN PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GARDEN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDEN PARTNERS, 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: 10 Dec 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L10000126860
FEI/EIN Number 611637280

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

Address: 2889 MCFARLANE ROAD, COCONUT GROVE, FL, 33133, US
Mail Address: 3326 Mary Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LED TRIO, LLC Managing Member -
PETERSEN JOHN Agent 4218 NE 2ND AVENUE, MIAMI, FL, 33137
MUTINY ON THE PARK, LTD. Managing Member -
JAGUAR HOSPITALITY GROUP, LLC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018225 PEACOCK GARDEN CAFE EXPIRED 2011-02-17 2016-12-31 - 2889 MCFARLANE ROAD, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-15 2889 MCFARLANE ROAD, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 4218 NE 2ND AVENUE, MIAMI, FL 33137 -
LC AMENDMENT 2013-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 2889 MCFARLANE ROAD, COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000071575 TERMINATED 1000000877043 DADE 2021-02-12 2041-02-17 $ 47,036.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-11

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319221
Current Approval Amount:
319221
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
328841.36
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211700
Current Approval Amount:
211700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State