Entity Name: | FLORIDA CATAMARAN CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 May 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L13000077201 |
FEI/EIN Number | 46-2872486 |
Address: | 14821 Reflection Key Circle #1822, FORT MYERS, FL, 33907, US |
Mail Address: | 14821 Reflection Key Circle #1822, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNOTT GEORGE HESQ. | Agent | 1625 HENDRY STREET, SUITE 301, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
ATKINS JAMES H | Managing Member | 19243 VINTAGE TRACE CIRCLE, FORT MYERS, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDMENT | 2018-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 14821 Reflection Key Circle #1822, FORT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 14821 Reflection Key Circle #1822, FORT MYERS, FL 33907 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-11-02 |
ANNUAL REPORT | 2019-02-28 |
LC Amendment | 2018-04-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-24 |
Florida Limited Liability | 2013-05-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State