Search icon

GOURMET CYCLING TRAVEL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GOURMET CYCLING TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOURMET CYCLING TRAVEL 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: 11 Aug 2009 (16 years ago)
Document Number: L09000076900
FEI/EIN Number 800499356

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

Address: 2085 SICILY CIR, LONGMONT, CO, 80503, US
Mail Address: 2085 Sicily Cir, Longmont, CO, 80503, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOURMET CYCLING TRAVEL LLC, COLORADO 20181307584 COLORADO

Key Officers & Management

Name Role Address
Kessler Simon J Managing Member 2085 Sicily Cir, Longmont, CO, 80503
CHIRI JONATHAN F Managing Member 201 ROYAL OAKS COURT, LODI, CA, 95240
KESSLER Simon J Agent c/o C BUDDE CPA PL, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 2085 SICILY CIR, LONGMONT, CO 80503 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 c/o C BUDDE CPA PL, 1087 Nichols Terrace, The Villages, FL 32162 -
REGISTERED AGENT NAME CHANGED 2019-01-10 KESSLER, Simon J -
CHANGE OF PRINCIPAL ADDRESS 2018-07-03 2085 SICILY CIR, LONGMONT, CO 80503 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State