Entity Name: | GULF COAST NECTAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Oct 2020 (4 years ago) |
Document Number: | L20000312961 |
FEI/EIN Number | 85-3531781 |
Address: | 9902 GULF COAST MAIN ST, FORT MYERS, FL, 33913, US |
Mail Address: | Nectar Lab, 9902 Gulf Coast Main St, Ft. Myers, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
EKLUND MATTHEW | Manager | 15322 Corsini Way, NAPLES, FL, 34110 |
EKLUND DONALD | Manager | 15322 Corsini Way, NAPLES, FL, 34110 |
KLAUSNER BEN | Manager | 2007 Imperial Golf Course Blvd, Naples, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000070246 | NECTAR LAB | ACTIVE | 2021-05-24 | 2026-12-31 | No data | 1401 N TAFT ST P105, ARLINGTON, VA, 22201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 9902 GULF COAST MAIN ST, D145, FORT MYERS, FL 33913 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-01 | 9902 GULF COAST MAIN ST, D145, FORT MYERS, FL 33913 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000124212 | ACTIVE | 2023-CA-2508 | LEE COUNTY | 2024-02-15 | 2029-03-05 | $31079.05 | GCTC HOLDINGS, LLC, 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-04-23 |
AMENDED ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-09-01 |
Florida Limited Liability | 2020-10-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State