Search icon

GUEMMER GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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