Entity Name: | LISA C GARNER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 May 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 Mar 2021 (4 years ago) |
Document Number: | L17000097052 |
FEI/EIN Number | APPLIED FOR |
Address: | 2111 Romeo Point Lane, Fleming Island, FL, 32003, US |
Mail Address: | 2111 Romeo Point Lane, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GARNER LISA C | Authorized Member | 2111 Romeo Point Lane, Fleming Island, FL, 32003 |
GARNER DAVID M | Authorized Member | 2111 Romeo Point Lane, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
LC NAME CHANGE | 2021-03-26 | LISA C GARNER LLC | No data |
LC AMENDMENT AND NAME CHANGE | 2020-05-20 | THE GARNER TEAM LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 2111 Romeo Point Lane, Fleming Island, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 2111 Romeo Point Lane, Fleming Island, FL 32003 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-04 |
LC Name Change | 2021-03-26 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-23 |
LC Amendment and Name Change | 2020-05-20 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-05-22 |
Florida Limited Liability | 2017-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State