Search icon

GUGU'S AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: GUGU'S AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUGU'S AUTO REPAIR 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: 24 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L18000226876
FEI/EIN Number 83-2052877

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

Address: 2016 B GUAVA DR., EDGEWATER, FL, 32141
Mail Address: 2016 B GUAVA DR., EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUDIFFRED-CINTRON ANDY Authorized Member 2016 B GUAVA DR, EDGEWATER, FL, 32141
AUDIFFRED-CINTRON ANDY Agent 2016 B GUAVA DR., EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-06 - -
REGISTERED AGENT NAME CHANGED 2020-04-06 AUDIFFRED-CINTRON, ANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000778421 ACTIVE 1000001021486 VOLUSIA 2024-12-09 2044-12-11 $ 4,627.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000384527 ACTIVE 1000000998927 VOLUSIA 2024-06-14 2044-06-19 $ 3,823.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-04-06
Florida Limited Liability 2018-09-24

Date of last update: 02 May 2025

Sources: Florida Department of State