Search icon

GARCONCOUTURE L.L.C. - Florida Company Profile

Company Details

Entity Name: GARCONCOUTURE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARCONCOUTURE L.L.C. 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 Oct 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Nov 2016 (8 years ago)
Document Number: L16000191202
FEI/EIN Number 81-4541672

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

Address: 6099 Stirling Road, Davie, FL, 33314, US
Mail Address: 12461 Veterans Memorial Hwy, Douglasville, GA, 30134, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCILLON JEAN GSR Manager 3600 Newberry LN, douglasville, GA, 30135
SANCHEZ ILBERT JSR Manager 1382 CROTONA AVE APT 4E, BRONX, NY, 10456
FRANCILLON JEAN G Agent 6099 Stirling Road, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-16 6099 Stirling Road, 210, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 6099 Stirling Road, 210, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 6099 Stirling Road, 210, Davie, FL 33314 -
LC NAME CHANGE 2016-11-17 GARCONCOUTURE L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000426086 TERMINATED 1000000870562 DADE 2020-12-21 2040-12-30 $ 18,605.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-17
LC Name Change 2016-11-17
Florida Limited Liability 2016-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State