Entity Name: | MOTORIZED KAYAK ADVENTURES OF THE TREASURE COAST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTORIZED KAYAK ADVENTURES OF THE TREASURE COAST 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: | 09 Nov 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Feb 2014 (11 years ago) |
Document Number: | L10000117046 |
FEI/EIN Number |
273920505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4686 SW JOFFRE STREET, PORT ST LUCIE, FL, 34953 |
Mail Address: | 4686 SW JOFFRE STREET, PORT ST LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON BILLY | Manager | 4686 SW JOFFRE STREET, PORT ST LUCIE, FL, 34953 |
Gibson Catherine R | Auth | 4686 SW JOFFRE STREET, PORT ST LUCIE, FL, 34953 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000056673 | MOTORIZED KAYAK ADVENTURES | EXPIRED | 2011-06-09 | 2016-12-31 | - | 1391 SW AMBOY AVENUE, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2014-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-28 | 4686 SW JOFFRE STREET, PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2012-04-28 | 4686 SW JOFFRE STREET, PORT ST LUCIE, FL 34953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State