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. |
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 |
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 |
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 | - | - |
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 |
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