Search icon

GARRISON-JUNG ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: GARRISON-JUNG ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARRISON-JUNG ENTERPRISE, 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: 19 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: L17000194211
FEI/EIN Number 82-3088346

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

Address: 260 S Osceola Ave, ORLANDO, FL, 32801, US
Mail Address: 260 S Osceola Ave, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEIXOTO ANDREA R Authorized Member 260 S Osceola Ave, ORLANDO, FL, 32801
JUNG ALEXANDER S Authorized Member R FRANCISCO JACINTO DE MELO, 33, AREIAS, 88113
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-04-15 260 S Osceola Ave, UNIT 1404, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 260 S Osceola Ave, UNIT 1404, ORLANDO, FL 32801 -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-06-24 - -
LC AMENDMENT 2018-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-10-30
LC Amendment 2019-06-24
ANNUAL REPORT 2018-09-19
LC Amendment 2018-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State