Search icon

GUTIERREZ TILE & HOME REMODELS LLC - Florida Company Profile

Company Details

Entity Name: GUTIERREZ TILE & HOME REMODELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUTIERREZ TILE & HOME REMODELS 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: 05 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000098962
FEI/EIN Number 47-4245399

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

Address: 204 Cape Cir, Panama City Beach, FL, 32413, US
Mail Address: 204 Cape Cir, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ADRIAN Auth 204 Cape Cir, Panama City Beach, FL, 32413
GUTIERREZ YOLANDA K Auth 204 Cape Cir, Panama City Beach, FL, 32413
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-03 204 Cape Cir, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2021-07-03 204 Cape Cir, Panama City Beach, FL 32413 -
LC AMENDMENT AND NAME CHANGE 2018-02-13 GUTIERREZ TILE & HOME REMODELS LLC -
LC AMENDMENT 2017-03-31 - -
LC AMENDMENT 2016-04-06 - -

Documents

Name Date
ANNUAL REPORT 2021-07-03
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-28
LC Amendment and Name Change 2018-02-13
LC Amendment 2017-03-31
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-22
LC Amendment 2016-04-06
Florida Limited Liability 2015-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3276718203 2020-08-04 0491 PPP 400 SANDAL LN 406, PANAMA CITY BEACH, FL, 32413-4607
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10950
Loan Approval Amount (current) 10950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-4607
Project Congressional District FL-02
Number of Employees 3
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11069.7
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State