Search icon

GARDENIA GARDEN ASSOCIATES, LLC - Florida Company Profile

Company Details

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

GARDENIA GARDEN ASSOCIATES, 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: 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: 01 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: L11000124534
FEI/EIN Number 453813105

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

Address: 1205 SE 11th Avenue, GAINESVILLE, FL, 32641, US
Mail Address: 1727 NE 8TH AVE, GAINESVILLE, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS EDDIE Chairman 1205 SE 11th Avenue, GAINESVILLE, FL, 32641
THOMAS FRANKIE Director 116 TURKEY CREEK, ALACHUA, FL, 32615
Carter Anita Director 1727 NE 8TH AVE, GAINESVILLE, FL, 32641
Holliman Linda Secretary P.O Box 722, GAINESVILLE, FL, 32602
Jackson Debra Director 1015 SW 106th Place, Micanopy, FL, 32667
Williams Destin Director 1727 NE 8TH AVE, GAINESVILLE, FL, 32641
CUMMINGS EDDIE Agent 1205 SE 11th Avenue, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1205 SE 11th Avenue, GAINESVILLE, FL 32641 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1205 SE 11th Avenue, GAINESVILLE, FL 32641 -
LC AMENDMENT 2019-12-16 - -
REGISTERED AGENT NAME CHANGED 2018-04-10 CUMMINGS, EDDIE -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
LC Amendment 2019-12-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State