Search icon

GUARDIAN AMERICAN CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GUARDIAN AMERICAN CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUARDIAN AMERICAN CONSTRUCTION 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: 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 Mar 2015 (10 years ago)
Document Number: L15000041515
FEI/EIN Number 47-3552019

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

Address: 2395 NW Fork Road, Stuart, FL, 34994, US
Mail Address: 2395 NW Fork Road, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johns Robert W Manager 2395 NW Fork Road, Stuart, FL, 34994
Johns Julie M Auth 2395 NW Fork Road, Stuart, FL, 34994
JOHNS Robert Agent 2395 NW Fork Road, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057895 GUARDIAN AMERICAN COMPANIES ACTIVE 2024-05-01 2029-12-31 - 303 INNER HARBOUR CIRCLE, TAMPA, FL, 33602
G19000112913 GUARDIAN AMERICAN COMPANIES EXPIRED 2019-10-17 2024-12-31 - 2395 NW FORK ROAD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2395 NW Fork Road, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-01-24 2395 NW Fork Road, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2395 NW Fork Road, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2017-04-06 JOHNS, Robert -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State