Search icon

KELLEY GUTENMANN CONSTRUCTION COMPANY LLC - Florida Company Profile

Company Details

Entity Name: KELLEY GUTENMANN CONSTRUCTION COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELLEY GUTENMANN CONSTRUCTION COMPANY 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: 10 Mar 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: L03000008784
FEI/EIN Number 200032081

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

Address: 4348 US - 90, PACE, FL, 32571, US
Mail Address: 4348 US - 90, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTENMANN WILLIAM W Manager 402 Fairpoint Dr., Gulf Breeze, FL, 32561
KELLEY JEFFREY Manager 4348 US - 90, PACE, FL, 32571
GUTENMANN WILLIAM W Agent 4348 US - 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 4348 US - 90, PACE, FL 32571 -
REINSTATEMENT 2022-04-22 - -
LC AMENDMENT AND NAME CHANGE 2022-04-22 KELLEY GUTENMANN CONSTRUCTION COMPANY LLC -
CHANGE OF MAILING ADDRESS 2022-04-22 4348 US - 90, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 4348 US - 90, PACE, FL 32571 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-08-20 GUTENMANN, WILLIAM W -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
Reinstatement 2022-04-22
LC Amendment and Name Change 2022-04-22
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-08-20
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State