Search icon

GUTTERGARD MANUFACTURER, LLC - Florida Company Profile

Company Details

Entity Name: GUTTERGARD MANUFACTURER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUTTERGARD MANUFACTURER, 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: 04 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L16000024664
FEI/EIN Number 81-2187121

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

Address: 20 Orange Ave, FORT PIERCE, FL, 34950, US
Mail Address: 2501 Fernwood Ave, Unit 5, Egg Harbor Twp, NJ, 08234, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MICHAEL Authorized Member 20 Orange Ave, FORT PIERCE, FL, 34950
JOHNSON CHARLES H Authorized Member 116 South New Have Ave, Ventnor, NJ, 08406
WILLIAMS MICHAEL Agent 20 Orange Ave, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 20 Orange Ave, Apt 410, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 20 Orange Ave, Apt 410, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2018-09-06 20 Orange Ave, Apt 410, FORT PIERCE, FL 34950 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 WILLIAMS, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-09-06
REINSTATEMENT 2017-09-29
Florida Limited Liability 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State