Search icon

FLORIDA GULF COAST DUTCH LIONS FC LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA GULF COAST DUTCH LIONS FC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA GULF COAST DUTCH LIONS FC 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: 02 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2017 (8 years ago)
Document Number: L15000058361
FEI/EIN Number 47-3590748

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

Address: 703 El Dorado Pkwy W, Cape Coral, FL, 33914, US
Mail Address: 703 El Dorado Pkwy W, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSSEL JOHANNES Manager 703 El Dorado Pkwy W, Cape Coral, FL, 33914
TREFFERS ARIE Othe 703 El Dorado Pkwy W, Cape Coral, FL, 33914
van Kapel Hes Manager 703 El Dorado Pkwy W, Cape Coral, FL, 33914
CANTU JESSICA Agent 703 El Dorado Pkwy W, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 703 El Dorado Pkwy W, Cape Coral, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 703 El Dorado Pkwy W, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2021-04-21 703 El Dorado Pkwy W, Cape Coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2019-04-25 CANTU, JESSICA -
LC AMENDMENT 2017-10-26 - -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000078046 TERMINATED 1000000978860 LEE 2024-01-30 2034-02-07 $ 1,732.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
LC Amendment 2017-10-26
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State