Search icon

GUILDIN L.L.C - Florida Company Profile

Company Details

Entity Name: GUILDIN L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUILDIN L.L.C 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: 07 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L17000189831
FEI/EIN Number 82-2802432

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

Address: 711 SE 7th Ave APT 2, Pompano Beach, FL, 33060, US
Mail Address: 711 SE 7th Ave APT 2, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guilding Mark A Authorized Member 711 SE 7th Ave APT 2, Pompano Beach, FL, 33060
Guilding Mark A Agent 711 SE 7TH. AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 6245 N Federal Hwy Suite 501, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 151 SE 12th St, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2025-02-10 6245 N Federal Hwy Suite 501, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2023-11-14 Guilding, Mark A -
CHANGE OF MAILING ADDRESS 2021-01-21 711 SE 7th Ave APT 2, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 711 SE 7th Ave APT 2, Pompano Beach, FL 33060 -
LC AMENDMENT 2019-05-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-11-14
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-07
LC Amendment 2019-05-28
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State