Entity Name: | GARRA MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Aug 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L18000196787 |
FEI/EIN Number | 831600170 |
Address: | 27001 US HWY 19 N, Clearwater, FL, 33761, US |
Mail Address: | 150 Hanford Ln, Monroe, OH, 45050, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARRA SPAS 401(K) PLAN | 2019 | 831600170 | 2020-06-16 | GARRA MANAGEMENT LLC | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2020-06-16 |
Name of individual signing | CAROL HO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Kalp James | Agent | 27001 US HWY 19 N, Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
KALP JAMES | Manager | 150 Hanford Ln, Monroe, OH, 45050 |
GELFAND ANDREW | Manager | 320 Roebling Rd N, Belleair, FL, 33756 |
Name | Role | Address |
---|---|---|
Kalp Deb | Auth | 10731 Green Harvest Dr, Riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-01-22 | 27001 US HWY 19 N, Suite 2056, Clearwater, FL 33761 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-22 | Kalp, James | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 27001 US HWY 19 N, Suite 2056, Clearwater, FL 33761 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 27001 US HWY 19 N, Suite 2056, Clearwater, FL 33761 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000180947 | TERMINATED | 1000000881916 | HILLSBOROU | 2021-04-06 | 2031-04-21 | $ 619.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-29 |
Florida Limited Liability | 2018-08-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State