Entity Name: | THE GARRETT CAPITAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GARRETT CAPITAL 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. |
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: | 14 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2024 (a year ago) |
Document Number: | L14000177380 |
FEI/EIN Number |
47-2339549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 s melville ave, Tampa, FL, 33603, US |
Mail Address: | PO Box 9243, TAMPA, FL, 33674, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Garrett K | Authorized Member | 402 s melville ave, Tampa, FL, 33606 |
SMITH GARRETT K | Agent | 402 s melville ave, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 1001 E Baker St, 200, Plant City, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 1001 E Baker St, 200, Plant City, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 1001 E Baker St, 200, Plant City, FL 33563 | - |
REINSTATEMENT | 2024-02-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-06 | SMITH, GARRETT K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC REVOCATION OF DISSOLUTION | 2023-02-28 | - | - |
VOLUNTARY DISSOLUTION | 2023-01-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 402 s melville ave, 2, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 402 s melville ave, 2, Tampa, FL 33603 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
REINSTATEMENT | 2024-02-06 |
LC Revocation of Dissolution | 2023-02-28 |
VOLUNTARY DISSOLUTION | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2018-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6117537306 | 2020-04-30 | 0455 | PPP | PO Box 9243, Tampa, FL, 33674 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State