Entity Name: | GARTR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARTR, 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: | 07 Mar 2012 (13 years ago) |
Date of dissolution: | 09 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Aug 2023 (2 years ago) |
Document Number: | L12000032631 |
FEI/EIN Number |
454720142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19707 TURNBERRY WAY APT, 12F, AVENTURA, FL, 33180, US |
Mail Address: | 4 McKenney Court, Suffern, NY, 10901, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EINY Sofia G | Managing Member | 4 MCKENNEY COURT, SUFFERN, NY, 10901 |
EINY Sofia G | Agent | 19707 TURNBERRY WAY, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-09 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 19707 TURNBERRY WAY APT, 12F, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-19 | 19707 TURNBERRY WAY APT, 12F, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-19 | EINY, Sofia G | - |
REINSTATEMENT | 2014-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-05 | 19707 TURNBERRY WAY, 12F, AVENTURA, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-08-19 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-31 |
REINSTATEMENT | 2014-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State