Search icon

CINDI L. GUTIERREZ LLC - Florida Company Profile

Company Details

Entity Name: CINDI L. GUTIERREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINDI L. GUTIERREZ 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: 11 May 2005 (20 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: L05000049280
FEI/EIN Number 260119615

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

Address: 302 CHESTNUT ST., OLDSMAR, FL, 34677
Mail Address: 302 CHESTNUT ST., OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ CYNTHIA L Managing Member 302 CHESTNUT ST., OLDSMAR, FL, 34677
OSTROWSKY JAMES Manager 302 CHESTNUT ST., OLDSMAR, FL, 34677
GUTIERREZ CYNTHIA L Agent 302 CHESTNUT ST., OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034295 C J ENTERPRISES EXPIRED 2011-04-06 2016-12-31 - 302 CHESTNUT ST., OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-20 GUTIERREZ, CYNTHIA L -
REINSTATEMENT 2011-04-06 - -
LC NAME CHANGE 2011-04-06 CINDI L. GUTIERREZ LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-20
Reinstatement 2011-04-06
LC Name Change 2011-04-06
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-04-13
REINSTATEMENT 2006-11-28
Florida Limited Liabilites 2005-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State