Search icon

THE GARRETT CAPITAL GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33674-7900
Project Congressional District FL-14
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20216.44
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State