Search icon

GUARDIAN ACCOUNTING LLC - Florida Company Profile

Company Details

Entity Name: GUARDIAN ACCOUNTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUARDIAN ACCOUNTING 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: 08 Mar 2017 (8 years ago)
Document Number: L17000053984
FEI/EIN Number 82-0719577

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

Address: 11137 Laughton Circle, Fort Myers, FL, 33913, US
Mail Address: 11137 Laughton Circle, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSHUA T Manager 11137 LAUGHTON CIRCLE, FORT MYERS, FL, 33913
RODRIGUEZ JOSHUA T Agent 11137 LAUGHTON CIRCLE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 11137 Laughton Circle, Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2023-03-14 11137 Laughton Circle, Fort Myers, FL 33913 -

Court Cases

Title Case Number Docket Date Status
IN RE: AMENDMENTS TO THE FLORIDA PROBATE RULES SC2016-0168 2016-01-28 Closed
Classification Original Proceedings - Rules - Amendment to Rules - Probate
Court Supreme Court of Florida

Parties

Name RULE 5.345
Role Petitioner
Status Active
Name Annual Accounting
Role Petitioner
Status Active
Name 3 Year Cycle Amendment
Role Petitioner
Status Active
Name RULE 5.696
Role Petitioner
Status Active
Name Rule 5.550
Role Petitioner
Status Active
Name RULE 5.690
Role Petitioner
Status Active
Name TIME PC LLC
Role Petitioner
Status Active
Name Notice
Role Petitioner
Status Active
Name Discovery, Subpoena, and Taking Testimony
Role Petitioner
Status Active
Name Amendments to the Florida Probate Rules
Role Petitioner
Status Active
Representations Matthew Triggs, Michael Travis Hayes, Mr. John F. Harkness Jr., Jon Scuderi
Name Initial Guardianship Report
Role Petitioner
Status Active
Name RULE 5.346
Role Petitioner
Status Active
Name Service of Pleadings and Documents
Role Petitioner
Status Active
Name RULE 5.620
Role Petitioner
Status Active
Name Rule 5.040
Role Petitioner
Status Active
Name Petition to Determine Incapacity
Role Petitioner
Status Active
Name Petition for Appointment of Guardian of an Incapacitated Person
Role Petitioner
Status Active
Name Rule 5.560
Role Petitioner
Status Active
Name Rule 5.080
Role Petitioner
Status Active
Name Accountings Other Than Personal Representatives' Final Accountings
Role Petitioner
Status Active
Name Discovery and Subpoena
Role Petitioner
Status Active
Name THE INVENTORY LLC
Role Petitioner
Status Active
Name RULE 5.042
Role Petitioner
Status Active
Name Fiduciary Accounting
Role Petitioner
Status Active
Name GUARDIAN ACCOUNTING LLC
Role Petitioner
Status Active
Name RULE 5.041
Role Petitioner
Status Active
Name Heather Savage Telfer
Role Bar Liaison
Status Active
Name FRANKLIN JACK BURR II
Role Opponent
Status Active
Name DR. SAM SUGAR
Role Opponent
Status Active

Docket Entries

Docket Date 2016-09-23
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-09-01
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, we amend the Florida Probate Rules as reflected in the appendix to this opinion. New language is indicated by underscoring, and deletions are indicated by struck-through type. The committee notes are offered for explanation only and are not adopted as an official part of the rules. The amendments shall become effective January 1, 2017, at 12:01 a.m.It is so ordered.
View View File
Docket Date 2016-08-11
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of Amendments to the Florida Probate Rules
View View File
Docket Date 2016-04-04
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2016-04-01
Type Response
Subtype Response (Amended)
Description RESPONSE (AMD)
On Behalf Of Amendments to the Florida Probate Rules
View View File
Docket Date 2016-03-28
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX A
On Behalf Of Amendments to the Florida Probate Rules
View View File
Docket Date 2016-03-15
Type Response
Subtype Comments
Description COMMENTS
On Behalf Of FRANKLIN JACK BURR II
View View File
Docket Date 2016-03-15
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of FRANKLIN JACK BURR II
View View File
Docket Date 2016-02-01
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ re: Letter from Sam Sugar, MD --Please be advised that your amended comment was filed with the Court on 1/29/2016.
On Behalf Of DR. SAM SUGAR
View View File
Docket Date 2016-01-29
Type Notice
Subtype Filing
Description NOTICE-FILING ~ NOTICE OF FILING OF COMMENT
On Behalf Of Amendments to the Florida Probate Rules
View View File
Docket Date 2016-01-29
Type Response
Subtype Comments (Supplemental)
Description COMMENTS SUPPLEMENTAL
On Behalf Of DR. SAM SUGAR
View View File
Docket Date 2016-01-28
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2016-01-28
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-01-28
Type Petition
Subtype Appendix
Description APPENDIX-RULES ~ Appendix F
On Behalf Of Amendments to the Florida Probate Rules
View View File
Docket Date 2016-01-28
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST ~ For publication in the February 15, 2016, Bar News with comments due 03/15/2016
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-27
Florida Limited Liability 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5123658904 2021-04-29 0455 PPP 11137 Laughton Cir, Fort Myers, FL, 33913-8447
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4039.4
Loan Approval Amount (current) 4039.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33913-8447
Project Congressional District FL-19
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4084.44
Forgiveness Paid Date 2022-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State