Entity Name: | BOAT HOUSE ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOAT HOUSE ASSOCIATES, 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: | 10 Oct 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000099270 |
FEI/EIN Number |
383749494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 KENNEDY DRIVE #302, KEY WEST, FL, 33040 |
Mail Address: | 1010 KENNEDY DRIVE #302, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGH PRITAM | President | 1010 KENNEDY DR. #302, KEY WEST, FL, 33040 |
SINGH Jiwan N | Vice President | 1010 KENNEDY DR. #302, KEY WEST, FL, 33040 |
ALLISON JOHN R | Agent | 1010 KENNEDY DRIVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-03 | ALLISON, JOHN RIII | - |
REINSTATEMENT | 2019-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 1010 KENNEDY DRIVE #302, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-13 | 1010 KENNEDY DRIVE #302, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-22 | 1010 KENNEDY DRIVE, 302, KEY WEST, FL 33040 | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-31 |
REINSTATEMENT | 2019-06-03 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-13 |
REINSTATEMENT | 2009-10-22 |
ANNUAL REPORT | 2008-06-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State