Search icon

GUINARD CINEMATIC PHOTOGRAPHY, LLC - Florida Company Profile

Company Details

Entity Name: GUINARD CINEMATIC PHOTOGRAPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUINARD CINEMATIC PHOTOGRAPHY, 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: 23 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2013 (12 years ago)
Document Number: L13000103842
FEI/EIN Number 46-3258781

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

Address: 12266 Alder Branch Loop, Orlando, FL, 32824-4437, US
Mail Address: 12266 Alder Branch Loop, Orlando, FL, 32824-4437, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUINARD MIGUEL Owne 12266 Alder Branch Loop, Orlando, FL, 328244437
GUINARD ALANA Auth 12266 Alder Branch Loop, Orlando, FL, 328244437
GUINARD MIGUEL Agent 12266 Alder Branch Loop, Orlando, FL, 328244437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115182 BRANDING PHOENIX EXPIRED 2019-10-23 2024-12-31 - 12266 ALDER BRANCH LOOP, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 12266 Alder Branch Loop, Orlando, FL 32824-4437 -
CHANGE OF MAILING ADDRESS 2018-04-02 12266 Alder Branch Loop, Orlando, FL 32824-4437 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 12266 Alder Branch Loop, Orlando, FL 32824-4437 -
REGISTERED AGENT NAME CHANGED 2016-04-14 GUINARD, MIGUEL -
LC AMENDMENT 2013-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State