Search icon

GARRISON MOTO, LLC - Florida Company Profile

Company Details

Entity Name: GARRISON MOTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARRISON MOTO, 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: 27 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: L15000055299
FEI/EIN Number 47-3551838

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

Address: 704 9TH ST S., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 704 9th St. S., JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOTARO NICOLAS Y Manager 1648 EVANS DR S, JACKSONVILLE BEACH, FL, 32250
Notaro Nicolas Y Agent 704 9TH ST S., JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048707 GARRISON MOTO WORKS EXPIRED 2015-05-15 2020-12-31 - 1648 EVANS DR. S., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 704 9TH ST S., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-02-08 704 9TH ST S., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 704 9TH ST S., JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2017-07-12 - -
REINSTATEMENT 2017-01-23 - -
REGISTERED AGENT NAME CHANGED 2017-01-23 Notaro, Nicolas Y -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 700 9TH ST S., JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
LC Amendment 2017-07-12
REINSTATEMENT 2017-01-23

Date of last update: 03 May 2025

Sources: Florida Department of State