Search icon

JACK GUTIERREZ, LLC - Florida Company Profile

Company Details

Entity Name: JACK GUTIERREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACK GUTIERREZ, 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 Apr 2002 (23 years ago)
Date of dissolution: 12 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2014 (11 years ago)
Document Number: L02000010135
FEI/EIN Number 043656626

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

Address: 1724 Euclid Avenue, Bowling Green, KY, 42103, US
Mail Address: 1724 Euclid Avenue, Bowling Green, KY, 42103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ GIL F President 1724 Euclid Avenue, Bowling Green, KY, 42103
FAXAS TERESA A President 1724 Euclid Avenue, Bowling Grenn, KY, 42103
GUTIERREZ GIL F Agent 1724 euclid Avenue, Bowling Green, FL, 42103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 1724 Euclid Avenue, Bowling Green, KY 42103 -
CHANGE OF MAILING ADDRESS 2013-04-26 1724 Euclid Avenue, Bowling Green, KY 42103 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1724 euclid Avenue, Bowling Green, FL 42103 -
REGISTERED AGENT NAME CHANGED 2005-07-29 GUTIERREZ, GIL FM.D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-12
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-07-29

Date of last update: 02 May 2025

Sources: Florida Department of State