Entity Name: | GUYER CORRAL VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Mar 2010 (15 years ago) |
Document Number: | L10000032879 |
FEI/EIN Number | 800571265 |
Address: | 4918 Lyford Cay Rd., TAMPA, FL, 33629, US |
Mail Address: | 4918 Lyford Cay Rd., TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUYER BRITTON C | Agent | 4918 Lyford Cay Rd., TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
GUYER BRITTON C | Chief Executive Officer | 4918 Lyford Cay Rd., TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
GUYER SKYLAAR N | Vice President | 4918 Lyford Cay Rd., TAMPA, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000133132 | HOBBS JUNCTION CROSSINGS | ACTIVE | 2022-10-25 | 2027-12-31 | No data | 4918 LYFORD CAY RD., TAMPA, FL, 33629 |
G13000125758 | GOLDEN CORRAL BUFFET & GRILL | EXPIRED | 2013-12-23 | 2018-12-31 | No data | 5212 BAYSHORE BLVD., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 4918 Lyford Cay Rd., TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 4918 Lyford Cay Rd., TAMPA, FL 33629 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 4918 Lyford Cay Rd., TAMPA, FL 33629 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000408936 | TERMINATED | 1000000870017 | POLK | 2020-12-10 | 2040-12-16 | $ 35,730.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-06 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State