Search icon

GUADELOUPE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GUADELOUPE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUADELOUPE INVESTMENTS, 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 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: L07000004423
FEI/EIN Number 208210674

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

Address: 2940 Bellflower Lane, NAPLES, FL, 34105, US
Mail Address: 2940 Bellflower Lane, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD BRET J Manager 2940 Bellflower Lane, NAPLES, FL, 34105
HUDOBA STEPHEN M Agent 101 E. KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2940 Bellflower Lane, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2013-04-29 2940 Bellflower Lane, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2012-02-08 HUDOBA, STEPHEN M -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 101 E. KENNEDY BLVD., #3700, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001116249 LAPSED 11-2015-CA-001296-0001-XX COLLIER COUNTY CIRCUIT COURT 2015-10-19 2020-12-16 $217,793.00 WELLS FARGO BANK, N.A., 301 COLLEGE STREET, CHARLOTTE, NC 28202

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-08
LC Amendment 2017-05-05
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State