Search icon

901 W GARDEN, LLC - Florida Company Profile

Company Details

Entity Name: 901 W GARDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

901 W GARDEN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: L15000049620
FEI/EIN Number 47-3515748

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

Address: 316 S Baylen St, Ste 300, PENSACOLA, FL, 32502, US
Mail Address: 316 S Baylen St, Ste 300, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON TODD Authorized Member 316 S Baylen St, PENSACOLA, FL, 32502
SCHMIDT GENE Authorized Member 316 S Baylen St, PENSACOLA, FL, 32502
SMITH STUART Authorized Member 316 S Baylen St, PENSACOLA, FL, 32502
Schmidt Gene Agent 316 S Baylen St, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 316 S Baylen St, Ste 300, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2024-02-09 316 S Baylen St, Ste 300, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 316 S Baylen St, Ste 300, Pensacola, FL 32502 -
REGISTERED AGENT NAME CHANGED 2023-03-27 Schmidt, Gene -
REINSTATEMENT 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-12
Florida Limited Liability 2015-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State