Search icon

G3 TREASURE COAST HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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