Search icon

GECKO BOAT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GECKO BOAT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GECKO BOAT PARTNERS, 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: 04 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L08000002023
FEI/EIN Number 261678254

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

Address: 18081 Biscayne Blvd, Aventura, FL, 33160, US
Mail Address: 18081 Biscayne Blvd, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNIDER TED Managing Member 18081 Biscayne Blvd, Aventura, FL, 33160
SNIDER TED L Agent 18081 Biscayne Blvd, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-07 18081 Biscayne Blvd, 1805, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-01-07 18081 Biscayne Blvd, 1805, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-07 18081 Biscayne Blvd, 1805, Aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-10-14 SNIDER, TED L -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-07
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State