Entity Name: | PAUL J. GUERTIN, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAUL J. GUERTIN, 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. |
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: | 25 Sep 2003 (22 years ago) |
Document Number: | L03000036575 |
FEI/EIN Number |
200265467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8346 W LAKE MARION ROAD, HAINES CITY, FL, 33844, US |
Mail Address: | 8346 W Lake Marion Road, HAINES CITY, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEMPHILL JAMES C | Agent | 1134 NEW YORK AVENUE, ST. CLOUD, FL, 34769 |
GUERTIN PAUL J | Manager | 8346 W LAKE MARION ROAD, HAINES CITY, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000019960 | LIVING WATER MINISTRIES | ACTIVE | 2022-01-27 | 2027-12-31 | - | 8346 W LAKE MARION RD, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-29 | 8346 W LAKE MARION ROAD, HAINES CITY, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-19 | 1134 NEW YORK AVENUE, ST. CLOUD, FL 34769 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 8346 W LAKE MARION ROAD, HAINES CITY, FL 33844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State