Search icon

GURU ELECTRONICS, LLC - Florida Company Profile

Company Details

Entity Name: GURU ELECTRONICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GURU ELECTRONICS, 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: 01 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000126377
FEI/EIN Number 81-3233277

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

Address: 2842 HWY 2, BONIFAY, FL, 32425, US
Mail Address: 2842 HWY 2, BONIFAY, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEASLEY BRANDON S Manager 2842 HWY 2, BONIFAY, FL, 32425
BEASLEY BRANDON S Agent 2842 HWY 2, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2842 HWY 2, BONIFAY, FL 32425 -
CHANGE OF MAILING ADDRESS 2021-04-30 2842 HWY 2, BONIFAY, FL 32425 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2842 HWY 2, BONIFAY, FL 32425 -
REGISTERED AGENT NAME CHANGED 2018-11-06 BEASLEY, BRANDON S -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000201491 ACTIVE 2022-CA-000067 HOLMES COUNTY, CIRCUIT COURT 2023-04-24 2028-05-04 $22030.83 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BLVD., LANSING, MI 48917

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State