Search icon

GUTIERREZ MULTI SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GUTIERREZ MULTI SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUTIERREZ MULTI SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000033084
FEI/EIN Number 46-4920425

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

Address: 10941 IOWA AVE, JACKSONVILLE, FL, 32219, US
Mail Address: 30 South Ave, ORLEANS, VT, 05860, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ABELINO A Manager 30 South Ave, ORLEANS, VT, 05860
GUTIERREZ ABELINO A Agent 10941 IOWA AVE, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 10941 IOWA AVE, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2022-04-30 10941 IOWA AVE, JACKSONVILLE, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 10941 IOWA AVE, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2018-08-01 GUTIERREZ, ABELINO A -
REINSTATEMENT 2018-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-08-01
Florida Limited Liability 2014-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6000258602 2021-03-20 0491 PPS 2413 Ainsworth Ave, Spring Hill, FL, 34609-4404
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13055
Loan Approval Amount (current) 13055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-4404
Project Congressional District FL-12
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13126.89
Forgiveness Paid Date 2021-10-20
4104427310 2020-04-29 0491 PPP 2413 Ainsworth Ave, Spring Hill, FL, 34609-4404
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-4404
Project Congressional District FL-12
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12633.56
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State