Search icon

GUIDO LEIENDECKER, P.L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Documents

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