Search icon

GLADIATOR GUTTER DESIGN LLC - Florida Company Profile

Company Details

Entity Name: GLADIATOR GUTTER DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLADIATOR GUTTER DESIGN 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: 06 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: L17000029430
FEI/EIN Number 81-5247414

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

Address: 311 Golf Road, Ste. 1000, West Palm Beach, FL, 33407, US
Mail Address: 311 Golf Road, Ste. 1000, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ YANIEL Manager 311 Golf Road, West Palm Beach, FL, 33407
THE SPACE CONNECT Agent 311 Golf Road, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068135 GLADIATOR GUTTER DESIGN ACTIVE 2021-05-19 2026-12-31 - 11225 67TH PL N, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 311 Golf Road, Ste. 1000, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-04-17 311 Golf Road, Ste. 1000, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2024-04-17 THE SPACE CONNECT -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 311 Golf Road, Ste. 1000, West Palm Beach, FL 33407 -
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-05
Florida Limited Liability 2017-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State