Search icon

GULF COAST ESCAPES OF CAPE CORAL, FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST ESCAPES OF CAPE CORAL, FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST ESCAPES OF CAPE CORAL, FLORIDA, 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: 19 May 2011 (14 years ago)
Document Number: L11000059722
FEI/EIN Number 453088720

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

Address: 520 SW 35th PL, Cape Coral, FL, 33991, US
Mail Address: 7033 WELLAUER DRIVE, MILWAUKEE, WI, 53213-3734
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON JEFFREY G Manager 7033 WELLAUER DRIVE, MILWAUKEE, WI, 532133734
NICHOLSON ROXANA S Manager 7033 WELLAUER DRIVE, MILWAUKEE, WI, 532133734
NICHOLSON MATEO F Manager 7033 WELLAUER DRIVE, MILWAUKEE, WI, 532133734
NICHOLSON LUCAS M Manager 7033 WELLAUER DRIVE, MILWAUKEE, WI, 53213
NICHOLSON JEFFREY G Agent 520 SW 35th PL, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 520 SW 35th PL, Cape Coral, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 520 SW 35th PL, Cape Coral, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 520 SW 35th PL, Cape Coral, FL 33991 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State