Search icon

THE GUTTER EXPERTS, LLC - Florida Company Profile

Company Details

Entity Name: THE GUTTER EXPERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GUTTER EXPERTS, 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: 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: 18 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000013680
FEI/EIN Number 020721299

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

Address: 2118 CAESAR CT, ORLANDO, FL, 32833, US
Mail Address: P. O. BOX 728163, ORLANDO, FL, 32878, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO SATURNINO Managing Member 2118 CAESAR CT, ORLANDO, FL, 32833
RAMIREZ EVELYN Managing Member 2118 CAESAR CT, ORLANDO, FL, 32833
RAMIREZ EVELYN Agent 2118 CAESAR CT, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-11 2118 CAESAR CT, ORLANDO, FL 32833 -
REGISTERED AGENT NAME CHANGED 2008-08-11 RAMIREZ, EVELYN -
CHANGE OF MAILING ADDRESS 2008-03-19 2118 CAESAR CT, ORLANDO, FL 32833 -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-16 2118 CAESAR CT, ORLANDO, FL 32833 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC NAME CHANGE 2006-01-23 THE GUTTER EXPERTS, LLC -

Documents

Name Date
Reg. Agent Change 2008-08-11
ANNUAL REPORT 2008-03-19
REINSTATEMENT 2007-10-10
REINSTATEMENT 2006-11-16
LC Name Change 2006-01-23
ANNUAL REPORT 2005-08-07
Amendment 2004-04-19
Florida Limited Liability 2004-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State