Search icon

FOSTER GARRETT, LLC - Florida Company Profile

Company Details

Entity Name: FOSTER GARRETT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOSTER GARRETT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: L19000017449
FEI/EIN Number 83-3261270

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

Address: 2005 NW 26th Street, Gainesville, FL, 32605, US
Mail Address: 2005 NW 26th Street, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foster Jessica Member 2005 Nw 26Th Street, Gainesville, FL, 32605
Foster Jessica President 2005 Nw 26Th Street, Gainesville, FL, 32605
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000082416 DESIGN BY JESSANNE LLC ACTIVE 2023-07-12 2028-12-31 - 2005 NW 26TH STREET, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2005 NW 26th Street, Gainesville, FL 32605 -
CHANGE OF MAILING ADDRESS 2024-05-01 2005 NW 26th Street, Gainesville, FL 32605 -
REGISTERED AGENT NAME CHANGED 2024-05-01 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1200 South Pine Island Road, Plantation, FL 33324 -
LC NAME CHANGE 2023-07-10 FOSTER GARRETT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Name Change 2023-07-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-24
Florida Limited Liability 2019-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State