Search icon

TROLLEY BOATS, L.L.C.

Company Details

Entity Name: TROLLEY BOATS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2004 (20 years ago)
Document Number: L00000012774
FEI/EIN Number 593694108
Address: 9470 Ulmerton Road, Ste 6A, Largo, FL, 33771, US
Mail Address: 9470 Ulmerton Road, Ste 6A, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Buck Kevin H Agent 9470 Ulmerton Road, Largo, FL, 33771

Managing Member

Name Role Address
Buck Kevin H Managing Member 9470 Ulmerton Road, Largo, FL, 33771
Buck Nicole P Managing Member 9470 Ulmerton Road, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052093 ST. PETE DUCK TOURS ACTIVE 2022-04-25 2027-12-31 No data 9470 ULMERTON ROAD, 6A, LARGO, FL, 33771
G19000059055 LARGO SERVICE CENTER EXPIRED 2019-05-17 2024-12-31 No data 9470 ULMERTON ROAD, STE 6B, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 9470 Ulmerton Road, Ste 6A, Largo, FL 33771 No data
CHANGE OF MAILING ADDRESS 2021-04-28 9470 Ulmerton Road, Ste 6A, Largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 9470 Ulmerton Road, Ste 6A, Largo, FL 33771 No data
REGISTERED AGENT NAME CHANGED 2015-01-20 Buck, Kevin H No data
AMENDMENT 2004-12-21 No data No data
AMENDMENT 2001-01-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000418586 ACTIVE 1000000898250 PINELLAS 2021-08-09 2031-08-18 $ 2,300.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000371108 LAPSED 200630556-CICI 7TH JUDICIAL CIRCUIT 2016-03-31 2021-06-14 $25,000 KIRK-PINKERTON, P.A., 240 S. PINEAPPLE AVENUE, SIXTH FLOOR, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State