Search icon

GUEM-TOR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GUEM-TOR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUEM-TOR PROPERTIES, 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: 01 Nov 2007 (17 years ago)
Date of dissolution: 07 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L07000111152
FEI/EIN Number 611549469

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

Address: 3302 West Mullen Ave, TAMPA, FL, 33609, US
Mail Address: 3302 West Mullen Ave, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEMMER ALBERT J Managing Member 3302 West Mullen Ave, TAMPA, FL, 33609
TORRES MICHAEL V Managing Member 8722 PALISADES, TAMAP, FL, 33615
TORRAS MICHAEL D Managing Member 3302 West Mullen Ave, TAMPA, FL, 33609
INGLIS JOHN S Agent 2101 E. KENNEDY BLVD. STE 2800, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-07 - -
CHANGE OF MAILING ADDRESS 2015-02-23 3302 West Mullen Ave, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2014-12-19 INGLIS, JOHN SESQ -
REINSTATEMENT 2014-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-19 3302 West Mullen Ave, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001184109 ACTIVE 1000000646343 HILLSBOROU 2014-11-06 2034-12-17 $ 2,253.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001518050 TERMINATED 1000000543308 HILLSBOROU 2013-09-30 2033-10-03 $ 5,080.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001394536 TERMINATED 1000000527764 HILLSBOROU 2013-09-05 2033-09-12 $ 471.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000165317 TERMINATED 1000000454974 HILLSBOROU 2013-01-07 2033-01-16 $ 1,113.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
LC Voluntary Dissolution 2016-03-07
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-12-19
REINSTATEMENT 2013-10-11
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-12-02
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-03-24
Florida Limited Liability 2007-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State