Entity Name: | THE GENESIS CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GENESIS CONSULTANTS, 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: |
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: | 25 Jul 2007 (18 years ago) |
Document Number: | L07000076793 |
FEI/EIN Number |
260590806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 193 Monterey Drive, Naples, FL, 34119, US |
Mail Address: | 193 Monterey Drive, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SERVICES CO. | Agent | - |
HEISER DONNA C | Managing Member | 193 Monterey Drive, Naples, FL, 34119 |
HEISER GENE A | Managing Member | 193 Monterey Drive, Naples, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000035534 | MCCUE TRAVEL AND CRUISE | ACTIVE | 2024-03-09 | 2029-12-31 | - | 193 MONTEREY DRIVE, NAPLES, FL, 34119 |
G14000000380 | MCCUE TRAVEL AND CRUISE | EXPIRED | 2014-01-02 | 2019-12-31 | - | 541 AVELLINO ISLES CIRCLE, #30101, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-18 | Registered Agent Services Co. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 193 Monterey Drive, Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 193 Monterey Drive, Naples, FL 34119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State