Search icon

G.A.R CAPITAL LLC

Company Details

Entity Name: G.A.R CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Oct 2018 (6 years ago)
Document Number: L14000162192
FEI/EIN Number 47-2134576
Address: 7777 N Wickham Rd, Ste #12, Melbourne, FL, 32940, US
Mail Address: 7777 N Wickham Rd, Ste #12, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA ANTHONY Agent 7777 N Wickham Rd, Melbourne, FL, 32940

Chief Executive Officer

Name Role Address
GARCIA CARLOS Chief Executive Officer 7777 N Wickham Rd, Melbourne, FL, 32940

Chief Operating Officer

Name Role Address
ACOSTA ANTHONY Chief Operating Officer 7777 N Wickham Rd, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7777 N Wickham Rd, Ste #12, #102, Melbourne, FL 32940 No data
CHANGE OF MAILING ADDRESS 2024-05-01 7777 N Wickham Rd, Ste #12, #102, Melbourne, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7777 N Wickham Rd, Ste #12, #102, Melbourne, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2018-10-03 ACOSTA, ANTHONY No data
LC STMNT OF RA/RO CHG 2018-10-03 No data No data
LC AMENDMENT 2018-03-12 No data No data
LC AMENDMENT 2018-02-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000005746 TERMINATED 1000000910900 DADE 2021-12-21 2042-01-05 $ 6,012.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000367247 TERMINATED 1000000895486 DADE 2021-07-19 2041-07-21 $ 2,486.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-27
CORLCRACHG 2018-10-03
ANNUAL REPORT 2018-04-30
LC Amendment 2018-03-12
LC Amendment 2018-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State