Search icon

GULFVIEW CHARTERS & MARINE SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: GULFVIEW CHARTERS & MARINE SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULFVIEW CHARTERS & MARINE SERVICES, L.L.C. 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: 13 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (3 years ago)
Document Number: L19000283222
FEI/EIN Number 85-2508584

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

Address: 3384 Mercantile Ave, NAPLES, FL, 34104, US
Mail Address: 30 Knights Bridge Road, NAPLES, FL, 34112, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOT FRANCESCA A Manager 30 Knights Bridge Road, NAPLES, FL, 34112
BOOT JOHN E Authorized Member 30 Knights Bridge Road, NAPLES, FL, 34112
BOOT FRANCESCA A Authorized Member 30 Knights Bridge Road, NAPLES, FL, 34112
Boot Francesca A Agent 30 Knights Bridge Road, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 3384 Mercantile Ave, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-01-27 3384 Mercantile Ave, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Boot, Francesca A -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 30 Knights Bridge Road, NAPLES, FL 34112 -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-05-29 GULFVIEW CHARTERS & MARINE SERVICES, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-12
LC Name Change 2020-05-29
Florida Limited Liability 2019-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State