Entity Name: | CANTONMENT GUTTERS L L C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANTONMENT GUTTERS L L C 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: | 05 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2020 (5 years ago) |
Document Number: | L06000001627 |
FEI/EIN Number |
204057251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 COULTER AVE, CANTONMENT, FL, 32533, US |
Mail Address: | 411 COULTER AVE, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS KENNIETH A | Managing Member | 411 COULTER AVE, CANTONMENT, FL, 32533 |
HARRIS KENNETH J | Co | 411 COULTER AVE, CANTONMENT, FL, 32533 |
HARRIS KENNETH J | o | 411 COULTER AVE, CANTONMENT, FL, 32533 |
Carolyn Harris D | Owne | 411 COULTER AVE, CANTONMENT, FL, 32533 |
HARRIS KENNIETH A | Agent | 411 COULTER AVE, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | HARRIS, KENNIETH A | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
PENDING REINSTATEMENT | 2012-01-04 | - | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-01-22 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
REINSTATEMENT | 2014-01-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State