Search icon

SIMPLY LAIDBACK ADVENTURERS CAMPERS AND KAYAKERS LLC - Florida Company Profile

Company Details

Entity Name: SIMPLY LAIDBACK ADVENTURERS CAMPERS AND KAYAKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLY LAIDBACK ADVENTURERS CAMPERS AND KAYAKERS 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: 05 Feb 2014 (11 years ago)
Document Number: L14000019845
FEI/EIN Number 46-4987531

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

Address: 8767 Merrimoor Blvd, Seminole, FL, 33777, US
Mail Address: 8767 Merrimoor Blvd, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELLERSTEDT SAMUEL E Chief Executive Officer 8767 Merrimoor Blvd, Seminole, FL, 33777
HARRISON MELINDA K Chief Operating Officer 8767 Merrimoor Blvd, Seminole, FL, 33777
GELLERSTEDT SAMUEL E Agent 8767 Merrimoor Blvd, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 8767 Merrimoor Blvd, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2019-02-07 GELLERSTEDT, SAMUEL E -
CHANGE OF MAILING ADDRESS 2018-03-22 8767 Merrimoor Blvd, Seminole, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 8767 Merrimoor Blvd, Seminole, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State