Entity Name: | BEST IN GUTTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEST IN GUTTERS 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. |
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: | 01 Oct 2012 (13 years ago) |
Document Number: | L12000124569 |
FEI/EIN Number |
46-1087115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4121 NE 2nd Way, Pompano Beach, FL, 33064, US |
Mail Address: | 4121 NE 2nd Way, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO ALINE | Agent | 4121 NE 2nd Way, Pompano Beach, FL, 33064 |
DE OLIVEIRA WELLINGTON | Managing Member | 4121 NE 2nd Way, Pompano Beach, FL, 33064 |
MACHADO ALINE | Managing Member | 4121 NE 2nd Way, Pompano Beach, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000099329 | ALINE ENTERPRISES | EXPIRED | 2012-10-12 | 2017-12-31 | - | 1660 W. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 4121 NE 2nd Way, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 4121 NE 2nd Way, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | MACHADO, ALINE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 4121 NE 2nd Way, Pompano Beach, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State