Search icon

DEL GUIDICE, LLC - Florida Company Profile

Company Details

Entity Name: DEL GUIDICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL GUIDICE, 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: 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: 13 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: L05000058136
FEI/EIN Number 203016355

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

Address: 6305 W Dailey Street, Glendale, AZ, 85306, US
Mail Address: 6305 W Dailey Street, Glendale, AZ, 85306, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL GUIDICE CHRISTOPHER P Managing Member 6305 W Dailey Street, Glendale, AZ, 85306
DEL GUIDICE CHRISTOPHER Agent 4283 Express Lane, Sarasota, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078460 ALOHA FINTECH ACTIVE 2020-07-05 2025-12-31 - 6121 CIMMARON TRAIL, LAGO VISTA, TX, 78645

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 6305 W Dailey Street, Glendale, AZ 85306 -
CHANGE OF MAILING ADDRESS 2024-10-07 6305 W Dailey Street, Glendale, AZ 85306 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 4283 Express Lane, Suite 189-595, Sarasota, FL 34238 -
REINSTATEMENT 2020-03-31 - -
REGISTERED AGENT NAME CHANGED 2020-03-31 DEL GUIDICE, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-03-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-04
AMENDED ANNUAL REPORT 2014-11-16
ANNUAL REPORT 2014-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State