Search icon

GARRA CLEARWATER LLC

Company Details

Entity Name: GARRA CLEARWATER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Aug 2018 (6 years ago)
Date of dissolution: 07 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2024 (4 months ago)
Document Number: L18000196801
FEI/EIN Number 831608457
Address: 27001 US HIGHWAY 19 N, SUITE 2056, CLEARWATER, FL, 33761, US
Mail Address: 10731 Green Harvest Dr, Riverview, FL, 33578, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARRA CLEARWATER 401(K) PLAN 2022 831608457 2023-09-12 GARRA CLEARWATER LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448140
Sponsor’s telephone number 7272814951
Plan sponsor’s address 27001 US HIGHWAY 19 N, 2056, CLEARWATER, FL, 33761

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
GARRA CLEARWATER 401(K) PLAN 2022 831608457 2023-05-27 GARRA CLEARWATER LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448140
Sponsor’s telephone number 7272814951
Plan sponsor’s address 27001 US HIGHWAY 19 N, 2056, CLEARWATER, FL, 33761

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
GARRA CLEARWATER 401(K) PLAN 2021 831608457 2022-05-19 GARRA CLEARWATER LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448140
Sponsor’s telephone number 7272814951
Plan sponsor’s address 27001 US HIGHWAY 19 N, 2056, CLEARWATER, FL, 33761

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
GARRA CLEARWATER 401(K) PLAN 2020 831608457 2021-06-07 GARRA CLEARWATER LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 448140
Sponsor’s telephone number 7272814951
Plan sponsor’s address 27001 US HIGHWAY 19 N, 2056, CLEARWATER, FL, 33761

Plan administrator’s name and address

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 2021-06-07
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Kalp Deb Agent 10731 Green Harvest Dr, Riverview, FL, 33578

Manager

Name Role Address
Kalp Deb Manager 10731 Green Harvest Dr, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-07 No data No data
CHANGE OF MAILING ADDRESS 2023-01-23 27001 US HIGHWAY 19 N, SUITE 2056, CLEARWATER, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2023-01-23 Kalp, Deb No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 10731 Green Harvest Dr, Riverview, FL 33578 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-07
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-23
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: 01 Feb 2025

Sources: Florida Department of State