Entity Name: | GARRA MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARRA MANAGEMENT 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. |
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: | 16 Aug 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000196787 |
FEI/EIN Number |
831600170
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | 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 |
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 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2206347704 | 2020-05-01 | 0455 | PPP | 27001 US HIGHWAY 19 N STE 2056 STE 2056, CLEARWATER, FL, 33761 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3679368602 | 2021-03-17 | 0455 | PPS | 27001 US Highway 19 N Ste 2056, Clearwater, FL, 33761-3413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State