Entity Name: | ABILITY SEAMLESS GUTTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABILITY SEAMLESS GUTTERS 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: |
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: | 10 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2016 (9 years ago) |
Document Number: | L08000025110 |
FEI/EIN Number |
204199557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2413 fountain grass dr, Valrico, FL, 33594, US |
Mail Address: | 2413 fountain grass dr, Valrico, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERVANTES TERESA M | Manager | 2413 fountain grass dr, Valrico, FL, 33594 |
CERVANTES SERGIO H | Agent | 2413 fountain grass dr, Valrico, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 2413 fountain grass dr, Valrico, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 2413 fountain grass dr, Valrico, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 2413 fountain grass dr, Valrico, FL 33594 | - |
REINSTATEMENT | 2016-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | CERVANTES, SERGIO H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-03-21 |
REINSTATEMENT | 2014-11-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State