Search icon

G.A.R CAPITAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G.A.R CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.A.R CAPITAL 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: 17 Oct 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L14000162192
FEI/EIN Number 47-2134576

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

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

Key Officers & Management

Name Role Address
GARCIA CARLOS Chief Executive Officer 7777 N Wickham Rd, Melbourne, FL, 32940
ACOSTA ANTHONY Chief Operating Officer 7777 N Wickham Rd, Melbourne, FL, 32940
ACOSTA ANTHONY Agent 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 -
CHANGE OF MAILING ADDRESS 2024-05-01 7777 N Wickham Rd, Ste #12, #102, Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7777 N Wickham Rd, Ste #12, #102, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2018-10-03 ACOSTA, ANTHONY -
LC STMNT OF RA/RO CHG 2018-10-03 - -
LC AMENDMENT 2018-03-12 - -
LC AMENDMENT 2018-02-26 - -

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

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State