Search icon

FLORIDA ECO TOURS WEEKI WACHEE LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ECO TOURS WEEKI WACHEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ECO TOURS WEEKI WACHEE 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: 01 Oct 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L20000309752
FEI/EIN Number 85-3260626

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

Address: 8092 Marys Fish Camp Road, Spring Hill, FL, 34607, US
Mail Address: 10412 PONDEROSA TRAIL, WEEKI WACHEE, FL, 34614
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASNJAK TAYLOR A Manager 10412 PONDEROSA TRAIL, WEEKI WACHEE, FL, 34614
ENRIQUEZ DANNY Manager 10412 PONDEROSA TRAIL, WEEKI WACHEE, FL, 34614
MASNJAK TAYLOR A Agent 10412 PONDEROSA TRAIL, WEEKI WACHEE, FL, 34614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042207 GET UP AND GO KAYAKING PINE ISLAND ACTIVE 2022-04-04 2027-12-31 - 10412 PONDEROSA TRAIL, WEEKI WACHEE, FL, 34614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 8092 Marys Fish Camp Road, Spring Hill, FL 34607 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 8092 Marys Fish Camp Road, Spring Hill, FL 34607 -
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 MASNJAK, TAYLOR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000658748 ACTIVE 1000001014765 HERNANDO 2024-10-15 2044-10-23 $ 123,413.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-10-01
Florida Limited Liability 2020-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State