Search icon

MOTORIZED KAYAK ADVENTURES OF THE TREASURE COAST LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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