Search icon

GUGEDU HLDGS, LLC - Florida Company Profile

Company Details

Entity Name: GUGEDU HLDGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUGEDU HLDGS, 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: 18 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2021 (4 years ago)
Document Number: L17000085983
FEI/EIN Number 82-1240793

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

Address: 328 CRANDON BLVD., STE. 119-350, KEY BISCAYNE, FL, 33149, US
Mail Address: 260 CRANDON BLVD., STE. 3298, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hasner Mark MEsq. Agent 1 S.E. 3RD AVE, MIAMI, FL, 33131
ASH MGMT INC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 1 S.E. 3RD AVE, SUITE 2950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Hasner, Mark M., Esq. -
LC AMENDMENT 2021-09-22 - -
LC AMENDMENT AND NAME CHANGE 2021-04-13 GUGEDU HLDGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 328 CRANDON BLVD., STE. 119-350, KEY BISCAYNE, FL 33149 -
LC NAME CHANGE 2020-02-05 GUGEDU VENTURES, LLC -
LC AMENDMENT 2018-08-09 - -
LC AMENDMENT 2018-07-17 - -
LC NAME CHANGE 2018-04-02 GUGEDU INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-21
LC Amendment 2021-09-22
LC Amendment and Name Change 2021-04-13
ANNUAL REPORT 2021-01-09
LC Name Change 2020-02-05
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State