Search icon

ROXANNA GUINAN, LLC - Florida Company Profile

Company Details

Entity Name: ROXANNA GUINAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROXANNA GUINAN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000020204
FEI/EIN Number 272701529

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

Address: 3375 Westford Circle SW, Vero Beach, FL, 32968, US
Mail Address: 3375 Westford Circle SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUINAN ROXANNA M Manager 3375 Westford Circle SW, Vero Beach, FL, 32968
GUINAN ROXANNA M Agent 3375 Westford Circle SW, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-23 3375 Westford Circle SW, Vero Beach, FL 32968 -
REINSTATEMENT 2017-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-23 3375 Westford Circle SW, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2017-08-23 3375 Westford Circle SW, Vero Beach, FL 32968 -
REGISTERED AGENT NAME CHANGED 2017-08-23 GUINAN, ROXANNA MMGR -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-08-23
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
Florida Limited Liability 2010-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State