Search icon

GUERVIL MARKETING GROUP LLC - Florida Company Profile

Company Details

Entity Name: GUERVIL MARKETING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUERVIL MARKETING GROUP 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: 10 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2024 (10 months ago)
Document Number: L16000028300
FEI/EIN Number 81-1486497

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

Address: 260 GAZETTA WAY, WEST PALM BEACH, FL, 33413, US
Mail Address: 260 GAZETTA WAY, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERVIL GUERLAIN Chief Executive Officer 260 GAZETTA WAY, WEST PALM BEACH, FL, 33413
MOISE SYNTHIA Manager 260 GAZETTA WAY, WEST PALM BEACH, FL, 33413
Moise Syndie Assi 260 GAZETTA WAY, WEST PALM BEACH, FL, 33413
Guervil Guerlain Agent 260 GAZETTA WAY, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 260 GAZETTA WAY, WEST PALM BEACH, FL 33413 -
REINSTATEMENT 2022-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 260 GAZETTA WAY, WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2022-11-29 260 GAZETTA WAY, WEST PALM BEACH, FL 33413 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-13 - -

Documents

Name Date
REINSTATEMENT 2024-05-26
REINSTATEMENT 2022-11-29
ANNUAL REPORT 2021-07-12
REINSTATEMENT 2020-04-01
REINSTATEMENT 2018-10-13
ANNUAL REPORT 2017-03-16
Florida Limited Liability 2016-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State