Entity Name: | BOATWRIGHT REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOATWRIGHT REPAIR 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. |
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: | 22 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000095817 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41503 NIPPER RD, ZEPHYRHILLS, FL, 33540 |
Mail Address: | 41503 NIPPER RD, ZEPHYRHILLS, FL, 33540 |
ZIP code: | 33540 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOATWRIGHT JOHN W | Manager | 41503 NIPPER RD, ZEPHYRHILLS, FL, 33540 |
BOATWRIGHT JOHN W | Agent | 41503 NIPPER RD, ZEPHYRHILLS, FL, 33540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-17 | 41503 NIPPER RD, ZEPHYRHILLS, FL 33540 | - |
CHANGE OF MAILING ADDRESS | 2007-08-17 | 41503 NIPPER RD, ZEPHYRHILLS, FL 33540 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-17 | 41503 NIPPER RD, ZEPHYRHILLS, FL 33540 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State