Search icon

GERTRUDE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GERTRUDE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERTRUDE HOLDINGS, 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: 15 Nov 2011 (13 years ago)
Document Number: L11000129622
FEI/EIN Number 45-3929141

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

Address: 310 N. Baker Street, Mount Dora, FL, 32757, US
Mail Address: P O Box 1273, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guenther Gerard GJr Manager P O Box 1273, Mount Dora, FL, 32757
Guenther Gerard GJr Agent 310 N. Baker Street, Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017269 SOUTHERN GROWTH PARTNERS EXPIRED 2013-02-19 2018-12-31 - 2110 N DONNELLY STREET, SUITE 101, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 310 N. Baker Street, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 310 N. Baker Street, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2019-04-24 310 N. Baker Street, Mount Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Guenther, Gerard G, Jr -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State