Entity Name: | GUIDO LEIENDECKER, P.L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GUIDO LEIENDECKER, P.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. |
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: | 21 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2019 (6 years ago) |
Document Number: | L07000117321 |
FEI/EIN Number |
262936758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5731 KENSINGTON LOOP, FORT MYERS, FL, 33912, US |
Mail Address: | 5731 KENSINGTON LOOP, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIENDECKER GUIDO | Managing Member | 5731 KENSINGTON LOOP, FORT MYERS, FL, 33912 |
Leiendecker Ruth | Auth | 5731 KENSINGTON LOOP, FORT MYERS, FL, 33912 |
WRIGHT CHRISTINE F | Agent | 923 Del Prado Blvd. South, CAPE CORAL, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-14 | WRIGHT, CHRISTINE FESQ | - |
REINSTATEMENT | 2019-03-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 923 Del Prado Blvd. South, Suite 106, CAPE CORAL, FL 33912 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-30 | 5731 KENSINGTON LOOP, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 5731 KENSINGTON LOOP, FORT MYERS, FL 33912 | - |
LC AMENDMENT AND NAME CHANGE | 2013-08-22 | GUIDO LEIENDECKER, P.L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-03-14 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State