Entity Name: | GECKO TRADING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GECKO TRADING COMPANY, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Aug 2001 (24 years ago) |
Date of dissolution: | 19 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2020 (5 years ago) |
Document Number: | L01000013363 |
FEI/EIN Number |
861037137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TOWN CENTER OF BOCA RATON, 6000 GLADES RD. #1099A, BOCA RATON, FL, 33431 |
Mail Address: | SWEETS FROM HEAVEN, 7308 TORI WAY, LAKEWOOD RANCH, FL, 34202, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TICHENOR RICHARD N | Manager | 7308 TORI WAY, LAKEWOOD RANCH, FL, 34202 |
TICHENOR KEVIN W | Managing Member | 2042 BONNIE STREET, BOCA RATON, FL, 33486 |
TICHENOR KEVIN W | Agent | 2042 BONNIE STREET, BOCA RATON, FL, 33486 |
TICHENOR BARBARA M | Manager | 7308 TORI WAY, LAKEWOOD RANCH, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-19 | - | - |
CHANGE OF MAILING ADDRESS | 2011-08-23 | TOWN CENTER OF BOCA RATON, 6000 GLADES RD. #1099A, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-09 | 2042 BONNIE STREET, BOCA RATON, FL 33486 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-27 | TOWN CENTER OF BOCA RATON, 6000 GLADES RD. #1099A, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-27 | TICHENOR, KEVIN W | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State