Search icon

GARCON POINT PROFESSIONAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GARCON POINT PROFESSIONAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARCON POINT PROFESSIONAL SERVICES 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: 05 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000050299
FEI/EIN Number 46-2473088

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

Address: 6752 LEEPARD ROAD, MILTON, FL, 32583, US
Mail Address: 6752 LEEPARD ROAD, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGUE J. MICHAEL Manager 6752 LEEPARD ROAD, MILTON, FL, 32583
MYERS-MONGUE SHARON Manager 6752 LEEPARD ROAD, MILTON, FL, 32583
MONGUE J. MICHAEL Agent 6752 LEEPARD ROAD, MILTON, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000036358 GARCON POINT VETERINARY HOSPITAL EXPIRED 2013-04-15 2018-12-31 - 6752 LEEPARD ROAD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2015-01-15 - -
REGISTERED AGENT NAME CHANGED 2015-01-15 MONGUE, J. MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 6752 LEEPARD ROAD, MILTON, FL 32583 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-01-15
Florida Limited Liability 2013-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State