Search icon

GARDEN STATE REALTY LLC. - Florida Company Profile

Company Details

Entity Name: GARDEN STATE REALTY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDEN STATE REALTY 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: 25 Apr 2013 (12 years ago)
Document Number: L13000062420
FEI/EIN Number 46-4993531

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

Address: 2632 NW CRYSTAL LAKE DR, JENSEN BEACH, FL, 34957, US
Mail Address: 2632 NW Crystal Lake Dr., Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRASFERINI-SLOWN ANDREA L Manager 2632 NW Crystal Lake Drive, Jensen Beach, FL, 34957
SLOWN ADAM M Manager 2632 NW Crystal Lake Dr., Jensen Beach, FL, 34957
TRASFERINI-SLOWN ANDREA LMGR Agent 2632 NW CRYSTAL LAKE DR, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 2632 NW CRYSTAL LAKE DR, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 2632 NW CRYSTAL LAKE DR, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2022-03-21 2632 NW CRYSTAL LAKE DR, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2022-03-21 TRASFERINI-SLOWN, ANDREA L, MGR -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State