Entity Name: | GULF ISLAND TOURS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GULF ISLAND 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jun 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000088371 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18210 Petoskey Circle, Port Charlotte, FL, 33948, US |
Mail Address: | 5800 GASPARILLA RD, BOCA GRANDE, FL, 33921, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keel Angela W | Owne | 7080 Placida Rd., Cape haze, FL, 33947 |
Keel Stuart W | Owne | 7080 Placida Rd., Cape haze, FL, 33947 |
Keel Stuart W | Agent | 18210 Petoskey Circle, Port Charlotte, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-15 | Keel, Stuart W | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-15 | 18210 Petoskey Circle, Port Charlotte, FL 33948 | - |
REINSTATEMENT | 2021-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-31 | 18210 Petoskey Circle, Port Charlotte, FL 33948 | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-09-15 |
REINSTATEMENT | 2021-04-21 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-03-31 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-22 |
AMENDED ANNUAL REPORT | 2015-12-08 |
REINSTATEMENT | 2015-12-04 |
Florida Limited Liability | 2014-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9777347906 | 2020-06-20 | 0455 | PPP | 6301 BOCA GRANDE CAUSEWAY, PLACIDA, FL, 33946 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State