Search icon

GURTLER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GURTLER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GURTLER HOLDINGS 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: 14 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2017 (8 years ago)
Document Number: L17000031915
FEI/EIN Number 61-1818326

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

Address: 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131, US
Mail Address: 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURTLER NICOLAS Manager 3590 S OCEAN BLVD, SOUTH PALM BEACH, FL, 33480
GURTLER CHRISTOPH Manager 3590 S OCEAN BLVD, SOUTH PALM BEACH, FL, 33480
Gurtler Lia Manager 3590 S OCEAN BLVD, SOUTH PALM BEACH, FL, 33480
Gurtler Tilla Manager 3590 S OCEAN BLVD, SOUTH PALM BEACH, FL, 33480
Gurtler Zita Manager 3590 S 0cean Blvd, South Palm Beach, FL, 33480
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 200 SOUTH BISCAYNE BLVD., SUITE 4100 (JCD), MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-03-11 200 SOUTH BISCAYNE BLVD., SUITE 4100 (JCD), MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 200 SOUTH BISCAYNE BLVD., SUITE 4100 (JCD), MIAMI, FL 33131 -
LC AMENDMENT 2017-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-09
LC Amendment 2017-08-01
Florida Limited Liability 2017-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State