Search icon

G-CAT MULTIHULLS, LLC - Florida Company Profile

Company Details

Entity Name: G-CAT MULTIHULLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G-CAT MULTIHULLS, 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: 18 Jan 2007 (18 years ago)
Document Number: L07000006425
FEI/EIN Number 208251875

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

Address: 7040 Key Haven Road, Seminole, FL, 33777, US
Mail Address: 7040 Key Haven Rd, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE MATZ Manager 7040 Key Haven Road, Seminole, FL, 33777
Matz George J Agent 7040 Key Haven Road, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-24 7040 Key Haven Road, Unit #206, Seminole, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 7040 Key Haven Road, Unit #206, Seminole, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 7040 Key Haven Road, Unit #206, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2013-04-17 Matz, George J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000511450 TERMINATED 1000000604706 PASCO 2014-04-02 2034-05-01 $ 4,871.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State