Search icon

GARCORP HOLDINGS, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GARCORP HOLDINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARCORP HOLDINGS, 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: 29 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2025 (5 months ago)
Document Number: L12000136993
FEI/EIN Number APPLIED FOR

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

Address: 224 DATURA ST, Suite 214, West Palm Beach, FL, 33401, US
Mail Address: 224 DATURA ST, Suite 214, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAL ESTATE CONSULTANTS GROUP, INC. Agent -
GARCON MARC C Manager 224 Datura St, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 224 DATURA ST, Suite 214, West Palm Beach, FL 33401 -
REINSTATEMENT 2025-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 224 DATURA ST, Suite 214, West Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 224 DATURA ST, Suite 1414, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-08-03 REAL ESTATE CONSULTANTS GROUP, INC -
REINSTATEMENT 2020-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 224 DATURA ST, Suite 1414, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-08-03 224 DATURA ST, Suite 1414, West Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-02-06
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-08-03
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-10-29

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148750.00
Total Face Value Of Loan:
148750.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142665.00
Total Face Value Of Loan:
142665.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142665
Current Approval Amount:
142665
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
143947.03
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148750
Current Approval Amount:
148750
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
149316.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State