Entity Name: | GECKO HOSPITALITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 19 Oct 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | L04000075598 |
FEI/EIN Number | 77-0650620 |
Address: | 2522 W. KENNEDY BLVD., TAMPA, FL 33609-3391 |
Mail Address: | 2522 W. KENNEDY BLVD., TAMPA, FL 33609-3391 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ, JOSEPH L | Agent | 2522 W. KENNEDY BLVD., TAMPA, FL 33609-3391 |
Name | Role | Address |
---|---|---|
COOPER, ROBERT C | Manager | 3410 PICWOOD RD., TAMPA, FL 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000196011 | TERMINATED | 1000000020091 | 14802 1377 | 2005-12-13 | 2010-12-21 | $ 18,881.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-04-26 |
Florida Limited Liabilites | 2004-10-19 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State