Active
Updated 8/17/2025 10:21:22 AM

Del Guidice, LLC

Del Guidice, LLC is a Florida Limited Liability Company located in Glendale, AZ. The company was incorporated on June 13, 2005, under the Florida Department Of State’s registration number L05000058136. It is currently listed as an active entity and FEI/EIN number is 20-3016355.

The principal and mailing address of Del Guidice, LLC is 6305 W Dailey Street, Glendale, AZ 85306, where all official business activities and communication are managed.

The company is managed by Del Guidice, Christopher P from Glendale AZ, holding the position of Manager Member, who takes the lead in overseeing its operations. For legal purposes, Del Guidice, Christopher serves as the registered agent for the company, located at 4283 Express Lane Suite 189-595, Sarasota, FL 34238, handling all compliance and official matters for company.

On January 14, 2025, the company has filed the latest annual report.

Filing information

Company Name Del Guidice, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L05000058136
FEI/EIN Number 20-3016355
Date Filed June 13, 2005
Company Age 20 years 2 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 3/31/2020
Event Effective Date NONE

The data on Del Guidice, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/17/2025.

Contact details

Principal Address

6305 W Dailey Street
Glendale, AZ 85306
Changed: 10/7/2024

Mailing Address

6305 W Dailey Street
Glendale, AZ 85306
Changed: 10/7/2024

Registered Agent Name & Address

Del Guidice, Christopher
4283 Express Lane Suite 189-595
Sarasota, FL 34238
Name Changed: 3/31/2020
Address Changed: 3/31/2020

Authorized Person(s) Details

Manager Member
Del Guidice, Christopher P
6305 W Dailey Street
Glendale, AZ 85306

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/31/2020
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 3/31/2020
Effective Date 3/31/2020
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/22/2017
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/22/2017
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 11/27/2011
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 01/14/2025
Report Year 2023
Filed Date 01/28/2023
Report Year 2024
Filed Date 03/05/2024

Document Images

01/14/2025 -- ANNUAL REPORT
03/05/2024 -- ANNUAL REPORT
01/28/2023 -- ANNUAL REPORT
01/06/2022 -- ANNUAL REPORT
01/30/2021 -- ANNUAL REPORT
More...