Search icon

DONE DEAL BOATING, LLC - Florida Company Profile

Company Details

Entity Name: DONE DEAL BOATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONE DEAL BOATING, 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: 06 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000013310
FEI/EIN Number 204254328

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

Address: 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487
Mail Address: 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELK SCOTT A. Agent 750 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487
ELK SCOTT A. Managing Member 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-03 - -
REGISTERED AGENT NAME CHANGED 2018-12-03 ELK, SCOTT A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-31 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2011-05-31 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-31 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-12-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-05-31
ANNUAL REPORT 2010-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State