Search icon

GUTTERS EDGE LLC - Florida Company Profile

Company Details

Entity Name: GUTTERS EDGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUTTERS EDGE 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: 16 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (7 years ago)
Document Number: L16000227786
FEI/EIN Number 814824669

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

Address: 1028 Calico Jack Circle, Summerland Key, FL, 33042, US
Mail Address: 1028 Calico Jack Circle, Cudjoe Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
del Valle Capt. Robert JII President 1028 CALICO JACK CIR, SUMMERLAND KEY, FL, 33042
del Valle Roberto Manager 1028 Calico Jack Circle, Summerland Key, FL, 33042
Cahill Suharmi Vice President 1028 Calico Jack Circle, Cudjoe Key, FL, 33042
DEL VALLE Robert Agent 12080 SW 127 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 1028 Calico Jack Circle, Summerland Key, FL 33042 -
CHANGE OF MAILING ADDRESS 2023-01-09 1028 Calico Jack Circle, Summerland Key, FL 33042 -
REINSTATEMENT 2018-10-06 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 DEL VALLE, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-06
Florida Limited Liability 2016-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State