Search icon

ALL GUTTER SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALL GUTTER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL GUTTER 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 2017 (7 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L17000245346
FEI/EIN Number 82-3917508

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

Address: 5147 W CLIFTON ST, TAMPA, FL, 33634, US
Mail Address: P O BOX 272747, TAMPA, FL, 33688, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYLER MICHAEL Manager 5147 W CLIFTON ST, TAMPA, FL, 33634
CAYLER AMANDA Authorized Member 5147 W CLIFTON ST, TAMPA, FL, 33634
CAYLER MICAHEL Agent 5147 W CLIFTON ST, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104363 ALL GUTTER SERVICE EXPIRED 2019-09-24 2024-12-31 - PO BOX 273585, TAMPA, FL, 33688

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
LC AMENDMENT 2023-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 5147 W CLIFTON ST, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2023-08-02 5147 W CLIFTON ST, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2023-08-02 CAYLER, MICAHEL -
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 5147 W CLIFTON ST, TAMPA, FL 33634 -
LC AMENDMENT AND NAME CHANGE 2019-08-08 ALL GUTTER SERVICES LLC -
LC AMENDMENT 2018-11-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
LC Amendment 2023-08-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
LC Amendment and Name Change 2019-08-08
ANNUAL REPORT 2019-04-22
LC Amendment 2018-11-26
ANNUAL REPORT 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5226738602 2021-03-20 0455 PPP 4810 Cypress Tree Dr, Tampa, FL, 33624-6343
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10757
Loan Approval Amount (current) 10757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-6343
Project Congressional District FL-15
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10863.37
Forgiveness Paid Date 2022-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State