Search icon

GARRISON DEERFIELD OPCO LLC - Florida Company Profile

Company Details

Entity Name: GARRISON DEERFIELD OPCO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 May 2014 (11 years ago)
Date of dissolution: 05 Jun 2020 (5 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: M14000003174
FEI/EIN Number 46-5202809

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

Address: 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, US
Mail Address: 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CHASE BRIAN Manager 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104
RANCIC MICHELLE Manager 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031788 DOUBLETREE BY HILTON DEERFIELD BEACH - BOCA RATON EXPIRED 2018-03-07 2023-12-31 - 100 FAIRWAY DR, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2020-06-05 - -
REGISTERED AGENT CHANGED 2020-01-27 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1290 AVENUE OF THE AMERICAS, SUITE 914, NEW YORK, NY 10104 -
CHANGE OF MAILING ADDRESS 2016-04-27 1290 AVENUE OF THE AMERICAS, SUITE 914, NEW YORK, NY 10104 -

Documents

Name Date
Revoked for Registered Agent 2020-06-05
Reg. Agent Resignation 2020-01-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
Foreign Limited 2014-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State