Search icon

GUTTER REVOLUTION LLC - Florida Company Profile

Company Details

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

GUTTER REVOLUTION 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: 09 Sep 2020 (5 years ago)
Document Number: L20000282338
FEI/EIN Number 85-3083728

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

Address: 10920 SHIRLEY LANE, NORTH FORT MYERS, FL, 33917, US
Mail Address: 10920 SHIRLEY LANE, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RAFAEL CRISTIAN Authorized Member 2819 43rd street west, Lehigh acres, FL, 33971
ANGEL SANCHEZ JOSE MARIA Authorized Member 523 Windermere drive, Lehigh acres, FL, 33972
LOPEZ RAFAEL CRISTIAN Agent 17221 Alico Center Rd, Fort myers, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 523 WINDERMERE DR, LEHIGH ACRES, FL 33972 -
REGISTERED AGENT NAME CHANGED 2025-01-22 LOPEZ RAFAEL, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 523 WINDERMERE DR, LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 2025-01-17 523 WINDERMERE DR, LEHIGH ACRES, FL 33972 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 10920 SHIRLEY LANE, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2024-11-14 10920 SHIRLEY LANE, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 17221 Alico Center Rd, Suite 2, Fort myers, FL 33967 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-06-05
ANNUAL REPORT 2021-02-19
Florida Limited Liability 2020-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State