Search icon

GUARDIANHOST NETWORKS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GUARDIANHOST NETWORKS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUARDIANHOST NETWORKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000026581
FEI/EIN Number 208656765

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

Address: 1624 Cypress Woods Circle, ST. CLOUD, FL, 34772, US
Mail Address: 4417 13TH STREET, STE # 111, ST. CLOUD, FL, 34769, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILGHMAN DENA Managing Member 4417 13TH STREET, ST. CLOUD, FL, 34769
TILGHMAN DENA Agent 1624 Cypress Woods Circle, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-06-04 TILGHMAN, DENA -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 1624 Cypress Woods Circle, ST. CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 1624 Cypress Woods Circle, ST. CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2011-01-30 1624 Cypress Woods Circle, ST. CLOUD, FL 34772 -

Documents

Name Date
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-06-04
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State