Entity Name: | GURU ELECTRONICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Jul 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000126377 |
FEI/EIN Number | 81-3233277 |
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 |
Name | Role | Address |
---|---|---|
BEASLEY BRANDON S | Agent | 2842 HWY 2, BONIFAY, FL, 32425 |
Name | Role | Address |
---|---|---|
BEASLEY BRANDON S | Manager | 2842 HWY 2, BONIFAY, FL, 32425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 2842 HWY 2, BONIFAY, FL 32425 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 2842 HWY 2, BONIFAY, FL 32425 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 2842 HWY 2, BONIFAY, FL 32425 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-06 | BEASLEY, BRANDON S | No data |
REINSTATEMENT | 2018-11-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State