Search icon

GARRA MANAGEMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GARRA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 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
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALP JAMES Manager 150 Hanford Ln, Monroe, OH, 45050
GELFAND ANDREW Manager 320 Roebling Rd N, Belleair, FL, 33756
Kalp Deb Auth 10731 Green Harvest Dr, Riverview, FL, 33578
Kalp James Agent 27001 US HWY 19 N, Clearwater, FL, 33761

Form 5500 Series

Employer Identification Number (EIN):
831600170
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-22 27001 US HWY 19 N, Suite 2056, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2023-01-22 Kalp, James -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 27001 US HWY 19 N, Suite 2056, Clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 27001 US HWY 19 N, Suite 2056, Clearwater, FL 33761 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22617.00
Total Face Value Of Loan:
22617.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13422.00
Total Face Value Of Loan:
13422.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,422
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,543.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,422
Jobs Reported:
2
Initial Approval Amount:
$22,617
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,709.33
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $22,615
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State