Search icon

GUNN HIGHWAY VENTURES LLC - Florida Company Profile

Company Details

Entity Name: GUNN HIGHWAY VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUNN HIGHWAY VENTURES 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: 17 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2013 (12 years ago)
Document Number: L13000072958
FEI/EIN Number 46-2835269

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

Address: 1942 LAGO VISTA BOULEVARD, PALM HARBOR, FL, 34685
Mail Address: P.O. BOX 1098, Dunedin, FL, 34697, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JALLO CHAMOUN Manager 1942 LAGO VISTA BOULEVARD, PALM HARBOR, FL, 34685
Tingirides Stavros Agent 762 N. Belcher Road, Clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110592 AMERICAN ARTHRITIS & RHEUMATOLOGY ASSOCIATES EXPIRED 2014-11-03 2019-12-31 - 12977 SOUTHERN BLVD., STE. 200, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Tingirides, Stavros -
CHANGE OF MAILING ADDRESS 2019-02-11 1942 LAGO VISTA BOULEVARD, PALM HARBOR, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 762 N. Belcher Road, Clearwater, FL 33765 -
LC AMENDMENT 2013-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State