Search icon

AMERICAN BOAT AND STORAGE, LLC

Company Details

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

Agent

Name Role Address
FERRANDINO JOSEPH P Agent 4200 MCCLUNG DRIVE, NEW PORT RICHEY, FL, 34653

Managing Member

Name Role Address
KALOGIANIS CONSTANTINE Managing Member 6611 U.S. HIGHWAY 19, SUITE 507, NEW PORT RICHEY, FL, 34652

Manager

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

Events

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

Documents

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