Search icon

GARCEP LLC - Florida Company Profile

Company Details

Entity Name: GARCEP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARCEP 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: 30 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L20000374207
FEI/EIN Number 85-4218335

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

Address: 21470 SE 85th Path, MIAMI, FL, 33189, US
Mail Address: 18495 S. DIXIE HWY, MIAMI, FL, 33157, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPEDA DE GARCIA ANYELIN Manager 21470 SE 85th Path, MIAMI, FL, 33189
CEPEDA DE GARCIA ANYELIN Agent 21470 SE 85th Path, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012966 FANCY AFFAIR BOUTIQUE ACTIVE 2024-01-23 2029-12-31 - 18495 S. DIXIE HWY SUITE 148, MIAMI, FL, 33157
G20000156645 QUALITY SERVICES COMMERCIAL CLEANING ACTIVE 2020-12-09 2025-12-31 - 18495 S. DIXIE HWY SUITE 148, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 21470 SE 85th Path, MIAMI, FL 33189 -
REINSTATEMENT 2023-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 21470 SE 85th Path, MIAMI, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-07 - -
REGISTERED AGENT NAME CHANGED 2021-10-07 CEPEDA DE GARCIA, ANYELIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-01-12 21470 SE 85th Path, MIAMI, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-03-07
REINSTATEMENT 2021-10-07
Florida Limited Liability 2020-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State