Search icon

GUESA USA, LLC - Florida Company Profile

Company Details

Entity Name: GUESA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUESA USA, 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.
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 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2020 (5 years ago)
Document Number: L09000120646
FEI/EIN Number 271529800

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

Address: 4201 Wisconsin Ave, Sedalia, MO, 65301, US
Mail Address: 4201 Wisconsin Ave, Sedalia, MO, 65301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
GUEVARA JORGE L Manager 19653 Florantine Cir, Clermont, FL, 34715
GUEVARA EDUARDO J Manager 3016 TOWER OAKS DRIVE, ORANGE PARK, FL, 32065
GUEVARA JORGE R Manager 4201 Wisconsin Ave, SEDALIA, MO, 65301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 4201 Wisconsin Ave, Sedalia, MO 65301 -
LC AMENDMENT 2020-08-26 - -
LC STMNT OF RA/RO CHG 2015-11-10 - -
REGISTERED AGENT NAME CHANGED 2015-11-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-11-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-01-29 4201 Wisconsin Ave, Sedalia, MO 65301 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State