Search icon

GARTR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
EINY Sofia G Managing Member 4 MCKENNEY COURT, SUFFERN, NY, 10901
EINY Sofia G Agent 19707 TURNBERRY WAY, AVENTURA, FL, 33180

Events

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 - -

Documents

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