Search icon

GULLOTTA'S HOMEWATCH, REPAIRS, AND GARDEN MASTERY LLC - Florida Company Profile

Company Details

Entity Name: GULLOTTA'S HOMEWATCH, REPAIRS, AND GARDEN MASTERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULLOTTA'S HOMEWATCH, REPAIRS, AND GARDEN MASTERY 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: 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: 18 Oct 2007 (18 years ago)
Date of dissolution: 02 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: L07000106065
FEI/EIN Number 261264476

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

Address: 22162 HERNANADO AVE, PORT CHARLOTTE, FL, 33952
Mail Address: 22162 HERNANADO AVE, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWELL GINA R Manager 22162 HERNANDO AVE, PORT CHARLOTTE, FL, 33952
NEWELL GINA ROSE Agent 22162 HERNANDO AVE, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 22162 HERNANADO AVE, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2012-04-27 22162 HERNANADO AVE, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 22162 HERNANDO AVE, PORT CHARLOTTE, FL 33952 -
LC AMENDMENT AND NAME CHANGE 2011-05-05 GULLOTTA'S HOMEWATCH, REPAIRS, AND GARDEN MASTERY LLC -
REGISTERED AGENT NAME CHANGED 2011-05-05 NEWELL, GINA ROSE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
LC Amendment and Name Change 2011-05-05
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State