Search icon

GARDEN STREET COMMUNITIES, LLC - Florida Company Profile

Company Details

Entity Name: GARDEN STREET COMMUNITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDEN STREET COMMUNITIES, 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: 13 Sep 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L16000170502
FEI/EIN Number 81-3911309

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

Address: 100 W. Garden Street, 2nd Floor, Pensacola, FL, 32502, US
Mail Address: 100 W. Garden Street, 2nd Floor, Pensacola, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS WILLIAM B Manager 100 W. Garden Street, Pensacola, FL, 32502
ADAMS WILLIAM B Agent 100 W. Garden Street, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 100 W. Garden Street, 2nd Floor, Pensacola, FL 32502 -
CHANGE OF MAILING ADDRESS 2023-02-06 100 W. Garden Street, 2nd Floor, Pensacola, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 100 W. Garden Street, 2nd Floor, Pensacola, FL 32502 -
LC NAME CHANGE 2021-02-15 GARDEN STREET COMMUNITIES, LLC -

Court Cases

Title Case Number Docket Date Status
JOSEPH CATIGANO VS CITY OF OAK HILL, FLORIDA 5D2022-0959 2022-04-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-10818-CIDL

Parties

Name Joseph Catigano
Role Petitioner
Status Active
Representations Tanner Andrews
Name GARDEN STREET COMMUNITIES, LLC
Role Respondent
Status Active
Name City of Oak Hill, Florida
Role Respondent
Status Active
Representations Scott E. Simpson
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-12-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2022-07-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of Joseph Catigano
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ PER 5/12 ORDER
On Behalf Of City of Oak Hill, Florida
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 6/17
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Oak Hill, Florida
Docket Date 2022-05-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-04-20
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/20/22
On Behalf Of Joseph Catigano
Docket Date 2022-04-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-27
LC Name Change 2021-02-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-09-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State