Search icon

CANTONMENT GUTTERS L L C - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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