Entity Name: | GULF COAST ECO TOURS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2016 (8 years ago) |
Document Number: | L13000106691 |
FEI/EIN Number | 45-5617752 |
Address: | 3334 Delilah Dr, Cape coral, FL, 33993, US |
Mail Address: | 3334 Delilah Dr, Cape coral, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Becker Gene | Agent | 3334 Delilah Dr, Cape coral, FL, 33993 |
Name | Role | Address |
---|---|---|
BECKER GENE | Manager | 3334 Delilah Dr, Cape coral, FL, 33993 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000133237 | GULF COAST ECO SEAFOOD | ACTIVE | 2016-12-12 | 2026-12-31 | No data | 3334 DELILAH DR, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 3334 Delilah Dr, Cape coral, FL 33993 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 3334 Delilah Dr, Cape coral, FL 33993 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-21 | 3334 Delilah Dr, Cape coral, FL 33993 | No data |
REINSTATEMENT | 2016-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-29 | Becker, Gene | No data |
REINSTATEMENT | 2015-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-11-27 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-03 |
REINSTATEMENT | 2016-10-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State