Search icon

GARNIER GROUP AND ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: GARNIER GROUP AND ASSOCIATES, 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: 05 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M15000007954
FEI/EIN Number 562427078

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

Address: 5104 N. Orange Blossom Trail, Orlando, FL, 32810, US
Mail Address: 5104 N. Orange Blossom Trail #121, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
API PROCESSING - LICENSING, INC. Agent -
GARNIER WINSLOW Chief Executive Officer 14383 TRAILWIND ROAD, POWAY, CA, 92064
GARNIER RAMONA Chief Executive Officer 14383 TRAILWIND ROAD, POWAY, CA, 92064
Randall Terry Manager 14383 TRAILWIND ROAD, POWAY, CA, 92064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102317 VOLT TELECOMMUNICATIONS GROUP EXPIRED 2015-10-06 2020-12-31 - 2701 REW CIRCLE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5104 N. Orange Blossom Trail, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2018-04-30 5104 N. Orange Blossom Trail, Orlando, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000717452 TERMINATED 1000000845951 COLUMBIA 2019-10-25 2029-10-30 $ 361.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-04
Foreign Limited 2015-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State