Entity Name: | AMERICAN BOAT AND STORAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L05000049381 |
FEI/EIN Number | 202948079 |
Mail Address: | 4200 MCCLUNG DR, NEW PORT RICHEY, FL, 34653 |
Address: | 8520 GOVERMENT DR., NEW PORT RICHEY, FL, 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRANDINO JOSEPH P | Agent | 4200 MCCLUNG DRIVE, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
KALOGIANIS CONSTANTINE | Managing Member | 6611 U.S. HIGHWAY 19, SUITE 507, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
STUEBS STEVEN J | Manager | 2300 CURLEW ROAD, SUITE 100, PALM HARBOR, FL, 34683 |
FERRANDINO JOSEPH P | Manager | 4200 MCCLUNG DRIVE, NEW PORT RICHEY, FL, 34653 |
BENZ ALAN | Manager | 7421 SAN MORITZ DRIVE, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 8520 GOVERMENT DR., NEW PORT RICHEY, FL 34654 | No data |
LC AMENDMENT | 2006-04-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-03-30 | 8520 GOVERMENT DR., NEW PORT RICHEY, FL 34654 | No data |
AMENDMENT | 2005-08-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-23 |
LC Amendment | 2006-04-20 |
ANNUAL REPORT | 2006-03-30 |
Amendment | 2005-08-19 |
Florida Limited Liabilites | 2005-05-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State