Search icon

GUSTO REST L.L.C. - Florida Company Profile

Company Details

Entity Name: GUSTO REST L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUSTO REST L.L.C. 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: 17 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000005841
FEI/EIN Number 161656022

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

Address: 627 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914
Mail Address: 26069 fawnwood ct, bonita springs, FL, 34134, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOOK PETER Manager 26069 fawnwood ct, bonita springs, FL, 34134
LOOK GERALDINE J Manager 441 N DEL PRADO BLVD #6, CAPE CORAL, FL, 33904
LOOK PETER Agent 26069 fawnwood ct, bonita springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035909 FLETCHER'S GRILLE & SPIRITS EXPIRED 2012-04-17 2017-12-31 - 4903 CHIQUITA BLVD, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-10 627 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 26069 fawnwood ct, bonita springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 627 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State