Search icon

GULF COAST ECO TOURS LLC - Florida Company Profile

Company Details

Entity Name: GULF COAST ECO TOURS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST ECO 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: 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: 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

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

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

Key Officers & Management

Name Role Address
BECKER GENE Manager 3334 Delilah Dr, Cape coral, FL, 33993
Becker Gene Agent 3334 Delilah Dr, Cape coral, FL, 33993

Fictitious Names

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 - 3334 DELILAH DR, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 3334 Delilah Dr, Cape coral, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 3334 Delilah Dr, Cape coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2019-03-21 3334 Delilah Dr, Cape coral, FL 33993 -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 Becker, Gene -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State