Search icon

GO NATIVE ADVENTURE TOURS,LLC - Florida Company Profile

Company Details

Entity Name: GO NATIVE ADVENTURE TOURS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO NATIVE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000024618
FEI/EIN Number 45-4602164

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

Mail Address: 1074 HARBOUR GLEN PLACE, PUNTA GORDA, FL, 33983, US
Address: 2820 White Blvd, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENLEA GARY E Managing Member 2820 WHITE BLVD, NAPLES, FL, 34117
FALCO SHERI LESQ. Agent 1045 MICHIGAN AVE #1, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000170067 AIRPORT SHUTTLE $50.00 ACTIVE 2021-12-22 2026-12-31 - 1074 HARBOUR GLEN PLACE, PUNTA GORDA, FL, 33983
G14000089509 AIRPORT SHUTTLE $50.00 EXPIRED 2014-09-02 2019-12-31 - 2820 WHITE BLVD, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-12-17 2820 White Blvd, Naples, FL 34117 -
REINSTATEMENT 2021-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-17 2820 White Blvd, Naples, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-08 FALCO, SHERI L, ESQ. -

Documents

Name Date
REINSTATEMENT 2021-12-17
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-15
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-13
AMENDED ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5383048600 2021-03-20 0455 PPP 3333 Heritage Lakes Blvd, North Fort Myers, FL, 33917-7227
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Fort Myers, LEE, FL, 33917-7227
Project Congressional District FL-17
Number of Employees 1
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8394.49
Forgiveness Paid Date 2021-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State