Search icon

GUTIERREZ LANDSCAPE LLC - Florida Company Profile

Company Details

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

GUTIERREZ LANDSCAPE 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: 11 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2015 (9 years ago)
Document Number: L05000067763
FEI/EIN Number 203123631

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

Address: 15696 98th St. N., JUPITER, FL, 33478, US
Mail Address: P.O. BOX 8545, JUPITER, FL, 33468, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ROGELIO Manager 909 Chippewa St., JUPITER, FL, 33458
GUTIERREZ CECILIA Agent 15696 98th St. N., JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 15696 98th St. N., JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 15696 98th St. N., JUPITER, FL 33478 -
REINSTATEMENT 2015-12-12 - -
REGISTERED AGENT NAME CHANGED 2015-12-12 GUTIERREZ, CECILIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-05-01 15696 98th St. N., JUPITER, FL 33478 -
CANCEL ADM DISS/REV 2009-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-16
REINSTATEMENT 2015-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State