Search icon

GARDEN SEA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GARDEN SEA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDEN SEA HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000261283
FEI/EIN Number 83-2089941

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

Address: 2600 SOUTH DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL, 33134, US
Mail Address: 2600 SOUTH DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERNATIONAL CORPORATE SERVICE, INC. Agent -
NICHOLLS JUAN G Manager 2600 SOUTH DOUGLAS ROAD, CORAL GABLES, FL, 33134
CASTANEDA JANET Manager 2600 SOUTH DOUGLAS ROAD SUITE 913, CORAL GABLES, FL, 33134
INTERNATIONAL ADVISORS SERVICE, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-25 2600 SOUTH DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL 33134 -
LC AMENDED AND RESTATED ARTICLES 2018-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 2600 SOUTH DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-10-25 2600 SOUTH DOUGLAS ROAD, SUITE 913, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-10-25 INTERNATIONAL CORPORATE SERVICE, INC. -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-05-21 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
LC Amendment 2018-11-02
LC Amended and Restated Art 2018-10-25
REINSTATEMENT 2018-10-02
LC Amendment 2018-05-21
Florida Limited Liability 2017-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State