Search icon

GUIKA GROUP LLC - Florida Company Profile

Company Details

Entity Name: GUIKA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUIKA GROUP 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: 06 Aug 2010 (15 years ago)
Date of dissolution: 13 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2024 (a year ago)
Document Number: L10000083026
FEI/EIN Number 273201911

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

Address: 20301 Grande Oak Shoppes, Estero, FL, 33928, US
Mail Address: 20301 Grande Oak Shoppes, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPOSA SCHMITT KARINA J Managing Member 20301 Grande Oak Shoppes Dr, Estero, FL, 33928
Bonini Guillermo Oper 20301 Grande Oak Shoppes Dr, Estero, FL, 33928
Bonini Guillermo Agent 20301 Grande Oak Shoppes, Estero, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 20301 Grande Oak Shoppes, Suite 118-67, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2022-04-30 20301 Grande Oak Shoppes, Suite 118-67, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 20301 Grande Oak Shoppes, Suite 118-67, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2020-03-24 Bonini, Guillermo -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State