Search icon

THE GARRETT ANDERSON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE GARRETT ANDERSON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GARRETT ANDERSON GROUP, 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 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000133792
FEI/EIN Number 46-3751681

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

Address: 4390 28th St N, St. Petersburg, FL, 33714, US
Mail Address: 5322 S Princeton Ave, Chicago, IL, 60609, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATES WILLIAM Z Manager 4390 28th St N, ST. PETERSBURG, FL, 33714
Garrett Cornelius Chief Executive Officer 5322 S Princeton Ave, Chicago, IL, 60609
GARRETT CORNELIUS Agent 4390 28th St N, ST. PETERSBURG, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080497 ARCADIA CONSTRUCTION, LLC EXPIRED 2016-08-04 2021-12-31 - 2235, ST PETERSBURG, FL, 33712
G14000005459 ARCADIA CONSTRUCTION EXPIRED 2014-01-15 2019-12-31 - 2150 1ST AVENUE SOUTH, SUITE 2, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-04 4390 28th St N, St. Petersburg, FL 33714 -
REGISTERED AGENT NAME CHANGED 2020-03-04 GARRETT , CORNELIUS -
REINSTATEMENT 2020-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-21 4390 28th St N, ST. PETERSBURG, FL 33714 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-21 4390 28th St N, St. Petersburg, FL 33714 -
LC DISSOCIATION MEM 2015-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000243804 ACTIVE 19-7662-CI CIRCUIT PINELLAS 2020-05-21 2025-07-07 $18,884.70 GRACE MATOS, 426 21ST AVE NE, ST PETERSBURG, FL 33704
J19000769677 LAPSED 2019-005199-CI THE SIXTH JUDICIAL CIRCUIT 2019-10-29 2024-11-26 $281,815.79 ALISTAIR MADLE AND SARAH MADLE, 221 ESTADO WAY, N.E., ST. PETERSBURG, FL 33704
J19000657864 LAPSED 502019CA004776XXXMBAI FIFTEENTH JUDICIAL CIRCUIT 2019-10-03 2024-10-04 $4,789.87 TITAN FLORIDA LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FLORIDA 33441

Documents

Name Date
REINSTATEMENT 2020-03-04
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2016-02-02
CORLCDSMEM 2015-05-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State