Search icon

GUNTHER CAMPBELL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GUNTHER CAMPBELL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUNTHER CAMPBELL HOLDINGS 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: 23 Jan 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000020442
FEI/EIN Number 82-4150834

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

Address: 1420 Park Commerce Court, SAINT CLOUD, FL, 34769, US
Mail Address: 1420 Park Commerce Court, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNTHER THEODORE Authorized Member 1420 Park Commerce Court, SAINT CLOUD, FL, 34769
CAMPBELL JOHN Authorized Member 1420 Park Commerce Court, SAINT CLOUD, FL, 34769
GUNTHER JANICE President 1420 Park Commerce Court, SAINT CLOUD, FL, 34769
GUNTHER CAMPBELL HOLDINGS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1420 Park Commerce Court, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2021-04-30 1420 Park Commerce Court, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 1420 Park Commerce Court, SAINT CLOUD, FL 34769 -
REINSTATEMENT 2020-02-05 - -
REGISTERED AGENT NAME CHANGED 2020-02-05 Gunther Campbell Holdings, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-05
Florida Limited Liability 2018-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State