Search icon

THE GUTSTADT GROUP II L.L.C. - Florida Company Profile

Company Details

Entity Name: THE GUTSTADT GROUP II L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GUTSTADT GROUP II 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: 12 Oct 2009 (16 years ago)
Document Number: L09000098397
FEI/EIN Number 271108436

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

Address: 750 NE 24TH WAY, FORT LAUDERDALE, FL, 33304, US
Mail Address: 750 NE 24TH WAY, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740541986 2012-06-05 2012-06-05 5517 HAYES ST, HOLLYWOOD, FL, 330214632, US 5517 HAYES ST, HOLLYWOOD, FL, 330214632, US

Contacts

Phone +1 954-534-9401

Authorized person

Name MR. MATTHEW GUTSTADT
Role OWNER
Phone 9548823827

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer LICENSE
Number 11493
State FL

Key Officers & Management

Name Role Address
GUTSTADT MATTHEW D Manager 750 NE 24TH WAY, FORT LAUDERDALE, FL, 33304
Gutstadt Barbara J Succ 708 Intracoastal Dr, Fort Lauderdale, FL, 33304
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 750 NE 24TH WAY, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2020-01-21 750 NE 24TH WAY, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-11-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State