Search icon

ATLANTIC BOATLIFTS LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIC BOATLIFTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC BOATLIFTS 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: 20 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000062303
FEI/EIN Number 134341126

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

Address: 7750 SW 155 STREET, PALMETTO BAY, FL, 33157
Mail Address: 7750 SW 155 STREET, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNESSER DIANE M Manager 7750 SW 155 STREET, PALMETTO BAY, FL, 33157
ANNESSER JOHN W Manager 7750 SW 155 STREET, PALMETTO BAY, FL, 33157
ANNESSER DIANE M Agent 7750 SW 155 STREET, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 7750 SW 155 STREET, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-01-06 7750 SW 155 STREET, PALMETTO BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 7750 SW 155 STREET, PALMETTO BAY, FL 33157 -

Court Cases

Title Case Number Docket Date Status
ATLANTIC BOATLIFTS, L.L.C., VS GOLDEN MANUFACTURING, INC., 3D2011-2862 2011-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
09-324

Parties

Name ATLANTIC BOATLIFTS LLC
Role Appellant
Status Active
Representations Arnaldo Velez
Name GOLDEN MANUFACTURING, INC.
Role Appellee
Status Active
Representations JACK BRIDGES, TOM WOODS
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-10-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-10-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ATLANTIC BOATLIFTS, LLC
Docket Date 2012-09-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GOLDEN MANUFACTURING, INC.
Docket Date 2012-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2012-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ATLANTIC BOATLIFTS, LLC
Docket Date 2012-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ATLANTIC BOATLIFTS, LLC
Docket Date 2012-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol.
Docket Date 2012-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ATLANTIC BOATLIFTS, LLC
Docket Date 2011-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ATLANTIC BOATLIFTS, LLC
Docket Date 2011-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-22
Florida Limited Liability 2006-06-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State