Search icon

BOATWRIGHT REPAIR LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BOATWRIGHT JOHN W Manager 41503 NIPPER RD, ZEPHYRHILLS, FL, 33540
BOATWRIGHT JOHN W Agent 41503 NIPPER RD, ZEPHYRHILLS, FL, 33540

Events

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 -

Documents

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