Search icon

13 GUYS NAMED ED, LLC - Florida Company Profile

Company Details

Entity Name: 13 GUYS NAMED ED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

13 GUYS NAMED ED, 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: 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: 06 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L11000041681
FEI/EIN Number 264502523

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

Address: 2832 Chelsea Pl. N., Clearwater, FL, 33759, US
Mail Address: 2832 Chelsea Pl. N., Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSZCZAK JEFFREY Managing Member 2832 Chelsea Pl. N., Clearwater, FL, 33759
Juszczak Jeffrey Agent 2832 Chelsea Pl. N., Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 2832 Chelsea Pl. N., Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2023-02-06 2832 Chelsea Pl. N., Clearwater, FL 33759 -
REGISTERED AGENT NAME CHANGED 2023-02-06 Juszczak, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 2832 Chelsea Pl. N., Clearwater, FL 33759 -
REINSTATEMENT 2022-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CONVERSION 2011-04-06 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0900001750 ORIGINALLY FILED ON 02/15/2010. CONVERSION NUMBER 300000112523

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-03-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State