Search icon

ALL ABOUT SEAMLESS GUTTERS LLC

Company Details

Entity Name: ALL ABOUT SEAMLESS GUTTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: L10000037557
FEI/EIN Number 27-2522722
Address: 28440 Old 41 rd, BONITA SPRINGS, FL, 34135, US
Mail Address: 28440 Old 41 rd, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PRINCIPE ANDREW J Agent 28440 old 41 rd, BONITA SPRINGS, FL, 34135

Member

Name Role Address
PRINCIPE ANDREW J Member 28440 Old 41 rd, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 28440 old 41 rd, Suite 3, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 28440 Old 41 rd, Suite 3, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2018-04-08 28440 Old 41 rd, Suite 3, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2016-01-26 PRINCIPE, ANDREW J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000056432 ACTIVE 1000000942524 LEE 2023-01-30 2033-02-08 $ 7,042.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2024-12-12
REINSTATEMENT 2023-11-16
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State