Search icon

GAROFALO CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: GAROFALO CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAROFALO CONSULTING, 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: 23 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000075630
FEI/EIN Number 465312522

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

Address: 1216 25TH TERR SW, VERO BEACH, FL, 32968, US
Mail Address: 1216 25TH TERR SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAROFALO ELENA Authorized Member 1216 25TH TERR SW, VERO BEACH, FL, 32968
GAROFALO ELENA M Agent 1216 25th Terr SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-06-22 GAROFALO CONSULTING, LLC -
CHANGE OF MAILING ADDRESS 2017-06-22 1216 25TH TERR SW, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-22 1216 25TH TERR SW, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1216 25th Terr SW, VERO BEACH, FL 32968 -
LC NAME CHANGE 2015-02-23 GAROFALO REAL ESTATE AND AGENT SERVICES, LLC -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-04-11 - -
REGISTERED AGENT NAME CHANGED 2014-04-02 GAROFALO, ELENA M -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
LC Name Change 2015-02-23
REINSTATEMENT 2014-10-03
LC Amendment 2014-04-11
LC Amendment and Name Change 2014-04-02
Florida Limited Liability 2013-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State