Search icon

BOAT WORKS INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: BOAT WORKS INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOAT WORKS INVESTMENTS 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: 22 Oct 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: L04000077073
FEI/EIN Number 202070748

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

Address: 11500 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: 11500 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ASCANIO FRANCO L Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
D'ASCANIO ANTHONY A Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
D'ASCANIO AMEDEO G Manager 11500 OVERSEAS HWY, MARATHON, FL, 33050
ZIMMERMANN HAROLD Manager 11500 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIMMERMANN JUDITH Manager 11500 OVERSEAS HIGHWAY, MARATHON, FL, 33050
D'ASIGN PROPERTIES LLC Manager -
SMITH HAWKS, PL Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-04 SMITH HAWKS, PL -
REGISTERED AGENT ADDRESS CHANGED 2022-10-04 138 SIMONTON ST, KEY WEST, FL 33040 -
LC AMENDMENT 2010-10-25 - -
LC AMENDMENT 2006-09-20 - -
LC AMENDMENT 2006-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 11500 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2005-04-22 11500 OVERSEAS HIGHWAY, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-10-04
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State