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. |
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 |
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 |
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. | - |
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 |
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