Entity Name: | GUEMMER GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GUEMMER GROUP, 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. |
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: | 29 Oct 2002 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Dec 2014 (10 years ago) |
Document Number: | L02000028674 |
FEI/EIN Number |
900284898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2407 S Ferdinand Ave, TAMPA, 33629, UN |
Mail Address: | 2407 S Ferdinand Ave, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guemmer Nicole | Director | 2407 S Ferdinand Ave, TAMPA, 33629 |
Sterns Jason ESQ | Agent | 201 North Franklin Street, TAMPA, FL, 33602 |
Guemmer Family Living Trust | Director | 2407 S Ferdinand Ave, TAMPA, 33629 |
GUEMMER ALBERT J | Manager | 2407 S Ferdinand Ave, TAMPA, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000037491 | SIGNATURE PROPERTIES | ACTIVE | 2014-04-15 | 2029-12-31 | - | 2407 S FERDINAND AVE, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 201 North Franklin Street, SUITE 3550, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Sterns, Jason, ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-31 | 2407 S Ferdinand Ave, TAMPA 33629 UN | - |
CHANGE OF MAILING ADDRESS | 2017-07-31 | 2407 S Ferdinand Ave, TAMPA 33629 UN | - |
LC AMENDMENT | 2014-12-31 | - | - |
REINSTATEMENT | 2014-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2009-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-06-06 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2016-08-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State