Search icon

A ULTIMATE AIRBOAT & ECO TOURS L.L.C. - Florida Company Profile

Company Details

Entity Name: A ULTIMATE AIRBOAT & ECO TOURS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A ULTIMATE AIRBOAT & ECO TOURS L.L.C. 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 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: L10000025605
FEI/EIN Number 272465685

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

Address: 2440 CHEROKEE RD, SAINT CLOUD, FL, 34772, US
Mail Address: 2440 CHEROKEE RD, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSMORE JAMES C Managing Member 2440 CHEROKEE RD, SAINT CLOUD, FL, 34772
PASSMORE ANGELA R Manager 2440 CHEROKEE RD, SAINT CLOUD, FL, 34772
PASSMORE JAMES C Agent 2440 CHEROKEE RD, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-01 2440 CHEROKEE RD, UNIT 2, SAINT CLOUD, FL 34772 -
REINSTATEMENT 2017-11-01 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 PASSMORE, JAMES C -
REGISTERED AGENT ADDRESS CHANGED 2017-11-01 2440 CHEROKEE RD, SAINT CLOUD, FL 34772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-11-01 2440 CHEROKEE RD, UNIT 2, SAINT CLOUD, FL 34772 -
LC AMENDMENT 2014-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State