Entity Name: | GECKO COLORADO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GECKO COLORADO HOLDINGS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000014892 |
FEI/EIN Number |
272160897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7566 TRILLIUM BLVD, SARASOTA, FL, 34241, US |
Mail Address: | 7566 TRILLIUM BLVD, SARASOTA, FL, 34241, US |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD VICTOR NJr. | Manager | 7566 TRILLIUM BLVD., SARASOTA, FL, 34241 |
HOLMES DAVID AEsq. | Agent | 99 NESBIT STREET, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-07 | HOLMES, DAVID A, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 7566 TRILLIUM BLVD, SARASOTA, FL 34241 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 7566 TRILLIUM BLVD, SARASOTA, FL 34241 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 99 NESBIT STREET, FARR LAW FIRM, PUNTA GORDA, FL 33950 | - |
MERGER | 2013-01-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000128755 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
Merger | 2013-01-17 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State