Search icon

GURROLA HOLDINGS II, LLC - Florida Company Profile

Company Details

Entity Name: GURROLA HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GURROLA HOLDINGS II, 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: 21 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L06000121102
FEI/EIN Number 743198043

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

Address: 3798 cardinal oaks circle, orange park, FL, 32065, US
Mail Address: 3798 cardinal oaks circle, orange park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gurrola tom L Manager 3798 CARDINAL OAKS CIR, ORANGE PARK, FL, 32065
GURROLA THOMAS L Agent 3798 CARDINAL OAKS CIR, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-11 - -
REGISTERED AGENT NAME CHANGED 2024-03-11 GURROLA, THOMAS L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3798 cardinal oaks circle, orange park, FL 32065 -
CHANGE OF MAILING ADDRESS 2021-04-20 3798 cardinal oaks circle, orange park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 3798 CARDINAL OAKS CIR, ORANGE PARK, FL 32065 -

Documents

Name Date
REINSTATEMENT 2024-03-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State