Search icon

GECKO TRADING COMPANY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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