Search icon

GARDENIGLOO USA LLC - Florida Company Profile

Company Details

Entity Name: GARDENIGLOO USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDENIGLOO USA 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: 29 Oct 2015 (9 years ago)
Document Number: L15000184393
FEI/EIN Number 81-0714445

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

Address: 10890 NW 29 St, Doral, FL, 33172, US
Mail Address: 10890 NW 29 St, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEVOK VOLKAN Authorized Member 10890 NW 29 St, Doral, FL, 33172
TURBO BUSINESS SOLUTIONS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 3526 SW 30th Avenue, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2025-02-15 3526 SW 30th Avenue, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 10448 TARA DR, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 10890 NW 29 St, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-04-30 10890 NW 29 St, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-07-08 TURBO BUSINESS SOLUTIONS INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000628556 TERMINATED 1000000908881 HILLSBOROU 2021-12-03 2041-12-08 $ 8,334.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State