Search icon

CHAD THE GUTTER MAN, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHAD THE GUTTER MAN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAD THE GUTTER MAN, L.L.C. 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: 15 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L10000064435
FEI/EIN Number 272864552

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

Address: 713 Commerce Way, JUPITER, FL, 33458, US
Mail Address: 713 Commerce Way, SUITE 24, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL CHAD R Managing Member 713 Commerce Way, JUPITER, FL, 33458
CAMPBELL CHAD R Agent 713 Commerce Way, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 713 Commerce Way, Suite 24, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-03-08 713 Commerce Way, Suite 24, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 713 Commerce Way, Suite 24, JUPITER, FL 33458 -
REINSTATEMENT 2021-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-05-02 - -
REGISTERED AGENT NAME CHANGED 2016-05-02 CAMPBELL, CHAD R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-04-14 CHAD THE GUTTER MAN, L.L.C. -
REINSTATEMENT 2014-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-05-02
LC Name Change 2014-04-14
REINSTATEMENT 2014-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State