Entity Name: | G3 TREASURE COAST HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G3 TREASURE COAST HOLDINGS 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. |
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: | 28 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | L14000014971 |
FEI/EIN Number |
46-4683986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2620 SE 26TH PL, CAPE CORAL, FL, 33904, US |
Mail Address: | 2620 SE 26TH PL, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTER GANZI JIII | President | 2620 SE 26TH PL, CAPE CORAL, FL, 33904 |
GANZI HOLLY L | Vice President | 2620 SE 26TH PL, CAPE CORAL, FL, 33904 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-04 | 2620 SE 26TH PL, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 2620 SE 26TH PL, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-08-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-04 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-28 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-11-29 |
REINSTATEMENT | 2017-09-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State