Search icon

GARRETT FOSTER ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GARRETT FOSTER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARRETT FOSTER ENTERPRISES 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: 09 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: L15000042846
FEI/EIN Number 47-3371485

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

Address: 2110 TERRY LANE, AUBURNDALE, FL, 33823, US
Mail Address: 2110 TERRY LANE, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER GARRETT D Manager 2110 TERRY LANE, AUBURNDALE, FL, 33823
FOSTER GARRETT D Agent 2110 TERRY LANE, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025526 LIBERTY LAWN CARE OF SE WINTER HAVEN EXPIRED 2015-03-10 2020-12-31 - 410 GARRETT RIDGE CT, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 2110 TERRY LANE, AUBURNDALE, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 2110 TERRY LANE, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2020-05-18 2110 TERRY LANE, AUBURNDALE, FL 33823 -
REINSTATEMENT 2017-04-14 - -
REGISTERED AGENT NAME CHANGED 2017-04-14 FOSTER, GARRETT D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-03-16
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-04-14
Florida Limited Liability 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State