Search icon

GUSS HIPP, LLC - Florida Company Profile

Company Details

Entity Name: GUSS HIPP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUSS HIPP, 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 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L13000126830
FEI/EIN Number 46-3666084

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

Address: 13 Cove Road, Melbourne Beach, FL, 32951, US
Mail Address: 13 Cove Road, Melbourne Beach, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLORIOSO MARY BETH Managing Member 13 Cove Road, Melbourne Beach, FL, 32951
GLORIOSO DOMENIC Managing Member 115 COCOA AVENUE, INDIALANTIC, FL, 32903
GLORIOSO MARY BETH Agent 13 Cove Road, Melbourne Beach, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 13 Cove Road, Melbourne Beach, FL 32951 -
CHANGE OF MAILING ADDRESS 2019-04-18 13 Cove Road, Melbourne Beach, FL 32951 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 13 Cove Road, Melbourne Beach, FL 32951 -
REGISTERED AGENT NAME CHANGED 2017-04-02 GLORIOSO, MARY BETH -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-02
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State