Search icon

CONSTRUCTORA GARPECO LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTORA GARPECO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTORA GARPECO 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: 13 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000114669
FEI/EIN Number 98-1129598

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

Address: 648 Woodgate Lane, Sunrise, FL, 33326, US
Mail Address: 648 Woodgate Lane, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trujillo Carlos M Manager 648 Woodgate Lane, Sunrise, FL, 33326
Trujillo Carlos m Agent 648 Woodgate Lane, Sunrise, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF AUTHORITY 2021-03-29 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 Trujillo, Carlos m -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 648 Woodgate Lane, Sunrise, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 648 Woodgate Lane, Sunrise, FL 33326 -
CHANGE OF MAILING ADDRESS 2015-03-25 648 Woodgate Lane, Sunrise, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2022-03-06
CORLCAUTH 2021-03-29
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-10-22

Date of last update: 03 May 2025

Sources: Florida Department of State