Search icon

PAUL J. GUERTIN, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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