Entity Name: | CARIBBEAN ADVENTURE TOURS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARIBBEAN ADVENTURE 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. |
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: | 16 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 2015 (9 years ago) |
Document Number: | L10000029201 |
FEI/EIN Number |
272125947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL, 33134, US |
Mail Address: | 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEGG DAVID | Managing Member | 2000 PONCE DE LEON BLVD SUITE 600, CORAL GABLES, FL, 33134 |
GEGG DEBORAH | Managing Member | 2000 PONCE DE LEON BLVD SUITE 600, CORAL GABLES, FL, 33134 |
Gegg David | Agent | 2000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Gegg, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2015-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 2000 PONCE DE LEON BLVD, SUITE 600, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-15 |
Reinstatement | 2015-12-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State