Search icon

GOOD TIME CHARTERS AND TOURS LLC - Florida Company Profile

Company Details

Entity Name: GOOD TIME CHARTERS AND TOURS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD TIME CHARTERS AND TOURS 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: 12 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2006 (19 years ago)
Document Number: L03000034771
FEI/EIN Number 463378642

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

Address: 4765 ESTERO BLVD, FT. MYERS BEACH, FL, 33931, US
Mail Address: 112 ANDRE MAR DRIVE, FT. MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENEGRE CRISTINA M Auth 112 ANDRE MAR DRIVE, FT. MYERS BEACH, FL, 33931
Denegre Michael Auth 112 Andre Mar dr, Fort myers Beach, FL, 33931
DENEGRE Maria Agent 112 ANDRE MAR DRIVE, FT. MYERS BEACH, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001766 EVERGLADES ADVENTURE EXPIRED 2010-01-06 2015-12-31 - 112 ANDRE MAR DR, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-16 DENEGRE, Maria -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 4765 ESTERO BLVD, FT. MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2008-03-16 4765 ESTERO BLVD, FT. MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-16 112 ANDRE MAR DRIVE, FT. MYERS BEACH, FL 33931 -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State