Entity Name: | GU3 SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GU3 SERVICES 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. |
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 Sep 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | L17000189743 |
FEI/EIN Number |
82-2715841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 Lake Asbury Drive, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 419 Lake Asbury Drive, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTHRIE LAWRENCE S | Authorized Member | 419 Lake Asbury Drive, GREEN COVE SPRINGS, FL, 32043 |
GUTHRIE LAWRENCE S | Agent | 419 Lake Asbury Drive, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 419 Lake Asbury Drive, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 419 Lake Asbury Drive, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 419 Lake Asbury Drive, GREEN COVE SPRINGS, FL 32043 | - |
LC REVOCATION OF DISSOLUTION | 2019-08-05 | - | - |
VOLUNTARY DISSOLUTION | 2019-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
LC Amendment | 2021-10-06 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-29 |
LC Revocation of Dissolution | 2019-08-05 |
VOLUNTARY DISSOLUTION | 2019-04-17 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State