Entity Name: | GARROTT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARROTT PROPERTIES, 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: |
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: | 21 May 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Jun 2017 (8 years ago) |
Document Number: | L12000067914 |
FEI/EIN Number |
65-0253918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13118 STATE ROAD 64 E, BRADENTON, FL, 34212, US |
Mail Address: | 13118 STATE ROAD 64 E, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE SUSAN E. GARROTT TRUST U/A/D 5/23/17 | Managing Member | 1717 80TH AVE E, PARRISH, FL, 34219 |
THE JAYNE G. ROMINE TRUST U/A/D 4/26/19 | Managing Member | 13118 E STATE ROAD 64, BRADENTON, FL, 34212 |
GARROTT GARY M | Managing Member | 414 67TH ST NW, BRADENTON, FL, 34209 |
ROMINE JAYNE G | Agent | 13118 STATE ROAD 64 E, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 13118 STATE ROAD 64 E, UNIT 212, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 13118 STATE ROAD 64 E, UNIT 212, BRADENTON, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 13118 STATE ROAD 64 E, UNIT 212, BRADENTON, FL 34212 | - |
LC AMENDMENT | 2017-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-30 | ROMINE, JAYNE G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
LC Amendment | 2017-06-16 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State