Search icon

DEEP LAGOON BOAT CLUB, LTD. - Florida Company Profile

Company Details

Entity Name: DEEP LAGOON BOAT CLUB, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: A97000001784
FEI/EIN Number 650765218

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

Mail Address: 800 SEAGATE DRIVE, SUITE 203, NAPLES, FL, 34103
Address: 14030 MCGREGOR BLVD, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOATCLUBSAMERICA, LLC Agent 800 SEAGATE DRIVE, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089094 FT MYERS BOAT CLUB EXPIRED 2012-09-11 2017-12-31 - 14030 MCGREGOR BLVD, FT MYERS, FL, 33919
G11000030090 FT MYERS BOATCLUB EXPIRED 2011-03-24 2016-12-31 - 800 SEAGATE DRIVE, SUITE 201, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-22 800 SEAGATE DRIVE, SUITE 203, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2012-05-22 14030 MCGREGOR BLVD, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-27 14030 MCGREGOR BLVD, FORT MYERS, FL 33919 -
AMENDMENT 2001-05-07 - -
AMENDMENT 2001-02-16 - -
AMENDMENT 1998-07-30 - -
REGISTERED AGENT NAME CHANGED 1998-07-30 BOATCLUBSAMERICA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000293730 ACTIVE 1000000742954 COLLIER 2017-05-12 2037-05-24 $ 48,409.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000844411 TERMINATED 1000000687797 LEE 2015-07-27 2035-08-13 $ 1,610.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13000546987 TERMINATED 1000000477123 LEE 2013-03-01 2033-03-06 $ 2,523.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State