Search icon

GECKO'S LANDINGS, INC.

Company Details

Entity Name: GECKO'S LANDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Sep 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 2016 (9 years ago)
Document Number: S81535
FEI/EIN Number 65-0312330
Mail Address: 2010 Pine Terrace, SARASOTA, FL 34231
Address: 4870 S. Tamiami Trail, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DOOLEY, WILLIAM A, PA Agent 2042 Bee Ridge Road, SARASOTA, FL 34239

President

Name Role Address
QUILLEN, MICHAEL L President 2010 Pine Terrace, SARASOTA, FL 34231

Vice President

Name Role Address
GOWAN, MICHAEL T Vice President 2010 Pine Terrace, SARASOTA, FL 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133814 TRIPLETAIL SEAFOOD & SPIRITS ACTIVE 2020-10-15 2025-12-31 No data 2010 PINE TERRACE, SARASOTA, FL, 34231
G20000105462 TRIPLETAIL GRILL ACTIVE 2020-08-17 2025-12-31 No data 4870 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
G18000110617 SIGNATURE EVENTS & CATERING EXPIRED 2018-10-11 2023-12-31 No data 2010 PINE TERRACE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-20 DOOLEY, WILLIAM A, PA No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 4870 S. Tamiami Trail, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2018-02-01 4870 S. Tamiami Trail, SARASOTA, FL 34231 No data
NAME CHANGE AMENDMENT 2016-06-30 GECKO'S LANDINGS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 2042 Bee Ridge Road, SARASOTA, FL 34239 No data
REINSTATEMENT 1993-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-05
Name Change 2016-06-30
AMENDED ANNUAL REPORT 2016-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5577797005 2020-04-05 0455 PPP 4870 South Tamiami, SARASOTA, FL, 34231-4352
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-4352
Project Congressional District FL-17
Number of Employees 7
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40407.78
Forgiveness Paid Date 2021-05-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State