Entity Name: | GARENECO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARENECO, 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: | 18 Aug 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Jul 2022 (3 years ago) |
Document Number: | L15000142405 |
FEI/EIN Number |
45-2502187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7901 4th St. North, St. Petersburg, FL, 33702, US |
Address: | 512 Evins Lane, Pinetown, NC, 27865, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLANNELLY IRENE V | Manager | 512 Evins Lane, Pinetown, NC, 27865 |
Flannelly Gerard | Auth | 512 Evins Lane, Pinetown, NC, 27865 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000049867 | EMBROIDERY FIRST | EXPIRED | 2019-04-23 | 2024-12-31 | - | ATT: IRENE FLANNELLY, 99306 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-28 | 512 Evins Lane, Pinetown, NC 27865 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 512 Evins Lane, Pinetown, NC 27865 | - |
LC STMNT OF RA/RO CHG | 2022-07-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-07-08 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-08 | 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-07 |
CORLCRACHG | 2022-07-08 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State