Entity Name: | GUTIERREZ FENCING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GUTIERREZ FENCING, 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. |
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: | 23 May 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Jul 2013 (12 years ago) |
Document Number: | L05000050799 |
FEI/EIN Number |
204186134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13753 61ST WAY NORTH, CLEARWATER, FL, 33760 |
Mail Address: | 13753 61ST WAY NORTH, CLEARWATER, FL, 33760 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ ADELAIDO | Manager | 13753 ST WAY NORTH, CLEARWATER, FL, 33760 |
TALAVERA OSCAR G | President | 13753 61ST WAY N, CLEARWATER, FL, 33760 |
GUTIERREZ-TALAVERA ALDO | Auth | 13753 61ST WAY NORTH, CLEARWATER, FL, 33760 |
GUTIERREZ TALAVERA OSCAR | Agent | 13753 61ST WAY NORTH, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | GUTIERREZ TALAVERA, OSCAR | - |
LC AMENDMENT | 2013-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-11 | 13753 61ST WAY NORTH, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2011-04-11 | 13753 61ST WAY NORTH, CLEARWATER, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 13753 61ST WAY NORTH, CLEARWATER, FL 33760 | - |
LC AMENDMENT | 2008-07-17 | - | - |
LC AMENDMENT | 2007-08-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State