Search icon

GUYM SISTERS LLC - Florida Company Profile

Company Details

Entity Name: GUYM SISTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUYM SISTERS 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: 27 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2021 (4 years ago)
Document Number: L17000093674
FEI/EIN Number 61-1844917

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

Mail Address: 4548 ROSS LANIER LN, KISSIMMEE, FL, 34758, US
Address: 903 EMERALD GREEN CT, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERESINHA VERBISKI LINDAMIR Manager AVENIDA JOAO GUALBERTO 641 APT 22-A, CURITIBA, PR, 80030-000
QUECH JULIANA Member AVENIDA JOAO GUALBERTO 641 APT 22-A, CURITIBA, PR, 80030-000
QUECH CIBELE Member AVENIDA JOAO GUALBERTO 641 APT 22-A, CURITIBA, PR, 80030-000
QUECH ALICE Member AVENIDA JOAO GUALBERTO 641 APT 22-A, CURITIBA, PR, 80030-000
TERESINHA VERBISKI LINDAMIR Agent 903 EMERALD GREEN CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 903 EMERALD GREEN CT, KISSIMMEE, FL 34746 -
LC AMENDMENT 2021-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 903 EMERALD GREEN CT, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 903 EMERALD GREEN CT, KISSIMMEE, FL 34746 -
LC AMENDMENT 2017-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-07
LC Amendment 2021-09-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
LC Amendment 2017-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State