Search icon

GUNTIN & GUST PLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GUNTIN & GUST PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2018 (7 years ago)
Document Number: L10000029663
FEI/EIN Number 272047691
Address: 304 INDIAN TRACE ROAD, NO 750, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE ROAD, NO 750, WESTON, FL, 33326, US
ZIP code: 33326
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4316913
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
LLC_02950731
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
GUNTIN ED Esq. Manager 304 INDIAN TRACE RD. NO. 750, WESTON, FL, 33326
GUST ANDREW Esq. Manager 304 INDIAN TRACE RD. NO. 750, WESTON, FL, 33326
- Agent -

Unique Entity ID

Unique Entity ID:
YM78FT5A7677
CAGE Code:
8ZAE7
UEI Expiration Date:
2026-01-14

Business Information

Activation Date:
2025-01-15
Initial Registration Date:
2021-04-01

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080399 GUNTIN MELES GUST EXPIRED 2012-08-14 2017-12-31 - 304 INDIAN TRACE ROAD, NO 750, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-17 NRAI SERVICES, INC. -
LC STMNT OF RA/RO CHG 2018-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC AMENDMENT 2013-09-11 - -
LC AMENDMENT AND NAME CHANGE 2012-08-20 GUNTIN & GUST PLC -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 304 INDIAN TRACE ROAD, NO 750, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2011-01-31 304 INDIAN TRACE ROAD, NO 750, WESTON, FL 33326 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2010-03-19 GUNTIN MELES & GUST, PLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-11
CORLCRACHG 2018-05-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
12444823A0005
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
550000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-12-21
Description:
PATENT LEGAL ASSISTANCE
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R498: SUPPORT- PROFESSIONAL: PATENT AND TRADEMARK

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State