Search icon

GUADALUPE SWIMWEAR LLC. - Florida Company Profile

Company Details

Entity Name: GUADALUPE SWIMWEAR LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUADALUPE SWIMWEAR 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: 18 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: L18000173636
FEI/EIN Number 30-1135363

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

Address: 3110 Oakwood Blvd, HOLLYWOOD, FL, 33020, US
Mail Address: 3110 Oakwood Blvd, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS PAULA A Manager 3110 Oakwood Blvd, HOLLYWOOD, FL, 33020
GAITAN PAULA A Agent 3110 Oakwood Blvd, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135239 MIAMI BIKINI OUTLET ACTIVE 2022-10-30 2027-12-31 - 2462 WILEY ST, HOLLYWOOD, FL, 33020
G22000033675 PARADISE BIKINI SALON ACTIVE 2022-03-15 2027-12-31 - 2462 WILEY ST, HOLLYWOOD, FL, 33020
G19000087045 WATERWAYZ EXPIRED 2019-08-17 2024-12-31 - 1511 ARTHUR ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 3110 Oakwood Blvd, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-02-19 3110 Oakwood Blvd, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 3110 Oakwood Blvd, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-10-15 GAITAN, PAULA ANDREA CARDENAS -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-05
LC Amendment 2018-12-12
Florida Limited Liability 2018-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State