Search icon

RING LEADER SPORT FISHING CHARTER, LLC - Florida Company Profile

Company Details

Entity Name: RING LEADER SPORT FISHING CHARTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RING LEADER SPORT FISHING CHARTER, 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: 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: 03 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000013333
FEI/EIN Number 371536545

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

Address: 3249 SW Porpoise Circle, Stuart, FL, 34997, US
Mail Address: 3249 SW Porpoise Circle, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON ROBERT Owner 3249 SW Porpoise Circle, Stuart, FL, 34997
LAWSON ROBERT Agent 3249 SW Porpoise Circle, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 3249 SW Porpoise Circle, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2021-02-01 3249 SW Porpoise Circle, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 3249 SW Porpoise Circle, Stuart, FL 34997 -
REINSTATEMENT 2019-01-09 - -
REGISTERED AGENT NAME CHANGED 2019-01-09 LAWSON, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-01 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-01-09
REINSTATEMENT 2015-07-06
REINSTATEMENT 2007-02-01
Florida Limited Liabilites 2005-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State