Search icon

GUILFORD DEVELOPMENT GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: GUILFORD DEVELOPMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUILFORD DEVELOPMENT GROUP, L.L.C. 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: 20 Jan 1999 (26 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 22 Mar 2016 (9 years ago)
Document Number: L99000000315
FEI/EIN Number 650917651

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

Address: 400 University Dr, Coral Gables, FL, 33134, US
Mail Address: 400 University Dr, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guilford Frank WIII Managing Member 400 University Dr, Coral Gables, FL, 33134
Guilford Frank WIII Agent 400 University Dr, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-22 - WITH NOTICE
LC REVOCATION OF DISSOLUTION 2016-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 400 University Dr, Suite 201, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-04-11 400 University Dr, Suite 201, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2013-04-11 Guilford, Frank W, III -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 400 University Dr, Suite 201, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-11
LC Revocation of Dissolution 2016-03-22
LC Voluntary Dissolution 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State