Search icon

GARDEN OF IAN, LLC. - Florida Company Profile

Company Details

Entity Name: GARDEN OF IAN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDEN OF IAN, 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: 17 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L16000096714
FEI/EIN Number 81-2823973

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

Address: 2360 OVERBROOK STREET, MIAMI, FL, 33133, US
Mail Address: 2360 OVERBROOK STREET, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOGAN PAMELA K Manager 22727 SW 180th Ct, Miami, FL, 33142
ANSALDI VIRGINIA A Manager 2360 OVERBROOK STREET, MIAMI, FL, 33133
WOGAN IAN Manager 2360 OVERBROOK STREET, MIAMI, FL, 33133
WOGAN IAN B Agent 2360 OVERBROOK STREET, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105504 YOGA VIRG EXPIRED 2019-09-26 2024-12-31 - 2256 TRAPP AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 2360 OVERBROOK STREET, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-02-02 2360 OVERBROOK STREET, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 2360 OVERBROOK STREET, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-11-13 WOGAN, IAN B -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-21
LC Amendment 2016-06-24
Florida Limited Liability 2016-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State