Search icon

DONE RIGHT GUTTERS LLC - Florida Company Profile

Company Details

Entity Name: DONE RIGHT GUTTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DONE RIGHT GUTTERS 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: 15 Oct 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: L20000326899
FEI/EIN Number APPLIED FOR

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

Address: 210 CRESTWOOD CIR., Apt. #101, ROYAL PALM BEACH, FL 33411
Mail Address: 210 CRESTWOOD CIR., Apt. #101, ROYAL PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES, Emmanuel , SR. Manager 210 CRESTWOOD CIR., Apt. #101 ROYAL PALM BEACH, FL 33411
Kennedy-Torres, Morgan Manager 210 CRESTWOOD CIR., Apt. #101 ROYAL PALM BEACH, FL 33411
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 210 CRESTWOOD CIR., Apt. #101, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-28 - -
CHANGE OF MAILING ADDRESS 2021-10-28 210 CRESTWOOD CIR., Apt. #101, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2021-10-28 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-05-08
REINSTATEMENT 2021-10-28
Florida Limited Liability 2020-10-15

Date of last update: 14 Feb 2025

Sources: Florida Department of State