Search icon

GARRETT'S BACKHOE AND TRACTOR, L.L.C. - Florida Company Profile

Company Details

Entity Name: GARRETT'S BACKHOE AND TRACTOR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARRETT'S BACKHOE AND TRACTOR, L.L.C. 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: 08 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: L12000127997
FEI/EIN Number 46-1156363

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

Address: Rebecca L Garrett, 7246 HWY 71, WEWAHITCKA, FL, 32465, US
Mail Address: Rebecca L Garrett, 7246 HWY 71, WEWAHITCKA, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT Rebecca L Manager 7246 HWY 71, WEWAHITCKA, FL, 32465
Garrett Casey M Manager 7246 Hwy 71, WEWAHITCKA, FL, 32465
Garrett Rebecca L Agent 7246 HWY 71, WEWAHITCKA, FL, 32465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 Rebecca L Garrett, 7246 HWY 71, WEWAHITCKA, FL 32465 -
CHANGE OF MAILING ADDRESS 2020-01-24 Rebecca L Garrett, 7246 HWY 71, WEWAHITCKA, FL 32465 -
REGISTERED AGENT NAME CHANGED 2020-01-24 Garrett, Rebecca L -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 7246 HWY 71, WEWAHITCKA, FL 32465 -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State