Search icon

SUNSET BOAT TOURS LLC - Florida Company Profile

Company Details

Entity Name: SUNSET BOAT TOURS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSET BOAT 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: 08 Dec 2008 (16 years ago)
Document Number: L08000111958
FEI/EIN Number 263838326

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

Address: 5300 PEARL CT, TAMPA, FL, 33611, US
Mail Address: 5300 PEARL CT, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESELTON DANIEL LMMBR Manager 5300 PEARL CT, TAMPA, FL, 33611
Heselton Daniel Agent 5300 PEARL CT, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037189 FORT MYERS PRINCESS EXPIRED 2015-04-13 2020-12-31 - 9840 WEATHERSTONE PLACE, FORT MYERS, FL, 33913
G08351900054 FORT MYERS PRINCESS EXPIRED 2008-12-17 2013-12-31 - 9833 WEATHERSTONE PLACE, FT. MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 5300 PEARL CT, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2020-06-26 5300 PEARL CT, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 5300 PEARL CT, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2018-03-08 Heselton, Daniel -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State