Search icon

GITLIN'S GARDEN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GITLIN'S GARDEN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GITLIN'S GARDEN SERVICES 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: 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: 29 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L20000036236
FEI/EIN Number 84-4637011

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

Address: 1140 6TH AVENUE N, JACKSONVILLE BEACH, FL 32250
Mail Address: 1140 6TH AVENUE N, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gitlin, Zachary D Agent 1140 6TH AVENUE N, JACKSONVILLE BEACH, FL 32250
GITLIN, ZACHARY D Manager 11406TH AVENUE N, JACKSONVILLE BEACH, FL 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-06-01 1140 6TH AVENUE N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1140 6TH AVENUE N, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 1140 6TH AVENUE N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-06-01 1140 6TH AVENUE N, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-13 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 Gitlin, Zachary D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-09
Florida Limited Liability 2020-01-29

Date of last update: 15 Feb 2025

Sources: Florida Department of State