Search icon

THE GARRETT CONSTRUCTION COMPANY OF INDIANA, LLC - Florida Company Profile

Company Details

Entity Name: THE GARRETT CONSTRUCTION COMPANY OF INDIANA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: M18000007377
FEI/EIN Number 473343132

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

Address: 1051 GREENWOOD SPRINGS BLVD. SUITE 101, GREENWOOD, IN, 46143, US
Mail Address: 1051 GREENWOOD SPRINGS BLVD. SUITE 101, GREENWOOD, IN, 46143, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
GARRETT ERIC Manager 1051 GREENWOOD SPRINGS BLVD. SUITE 101, GREENWOOD, IN, 46143
MCCLAMMER KYLE LR 1051 GREENWOOD SPRINGS BLVD. SUITE 101, GREENWOOD, IN, 46143
Kirby Sydnee Auth 1051 GREENWOOD SPRINGS BLVD. SUITE 101, GREENWOOD, IN, 46143
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057634 BLUE STAR MECHANICAL ACTIVE 2024-05-01 2029-12-31 - 1051 GREENWOOD SPRINGS BLVD. SUITE 101, GREENWOOD, IN, 46143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 Kirby, Sydnee -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 10911 Dunscore Cottage Way, Wimauma, FL 33598 -
REINSTATEMENT 2023-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-27 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 3030 N. Rocky Point Drive, STE 150A, Tampa, FL 33607 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-08
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
Foreign Limited 2018-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State