Search icon

EVERGLADES AIRBOAT RESORTS LLC. - Florida Company Profile

Company Details

Entity Name: EVERGLADES AIRBOAT RESORTS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERGLADES AIRBOAT RESORTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2007 (18 years ago)
Document Number: L07000004315
FEI/EIN Number 208284219

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

Address: 905 Dupont Street, EVERGLADES CITY, FL, 34139, US
Mail Address: 17595 S. TAMIAMI TRAIL, Suite 120, FORT MYERS, FL, 33908, US
ZIP code: 34139
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL GIRISH M Managing Member 5700 HARBORAGE DRIVE, FORT MYERS, FL, 33908
PATEL AASHISH G Managing Member 17595 S Tamiami Trail #120, FORT MYERS, FL, 33908
PATEL GIRISH M Agent 5700 HARBORAGE DRIVE, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064749 CAPTAIN JACK'S AIRBOAT TOURS ACTIVE 2023-05-24 2028-12-31 - 17595 S. TAMIAMI TRAIL, SUITE 120, FORT MYERS, FL, 33908
G19000036843 CAPTAIN JACK'S EVERGLADES AIRBOAT TOURS EXPIRED 2019-03-20 2024-12-31 - 17595 S TAMIAMI TRAIL SUITE 120, FORT MYERS, FL, 33908
G13000050381 CAPTAIN JACK'S AIRBOAT TOURS EXPIRED 2013-05-30 2018-12-31 - 5700 HARBORAGE DR., FORT MYERS, FL, 33906
G13000050383 CAPTAIN JACK'S EXPIRED 2013-05-30 2018-12-31 - 5700 HARBORAGE DRIVE, FORT MYERS, FL, 33908
G12000029201 THE ORIGINAL CAPTAIN DOUG'S AIRBOAT TOURS EXPIRED 2012-03-26 2017-12-31 - 5700 HARBORAGE DR., FORT MYERS, FL, 33908
G12000029202 THE ORIGINAL CAPTAIN DOUG'S EXPIRED 2012-03-26 2017-12-31 - 5700 HARBORAGE DR., FORT MYERS, FL, 33908
G12000029203 THE REAL CAPTAIN DOUG'S AIRBOAT TOURS EXPIRED 2012-03-26 2017-12-31 - 5700 HARBORAGE DR., FORT MYERS, FL, 33908
G12000029204 THE REAL CAPTAIN DOUG'S EXPIRED 2012-03-26 2017-12-31 - 5700 HABORAGE DR., FORT MYERS, FL, 33908
G10000064846 CAPTAIN DUG'S SMALL AIRBOAT TOURS EXPIRED 2010-07-14 2015-12-31 - 5700 HARBORAGE DR., FORT MYERS, FL, 33908
G10000064849 FLORIDA BOAT TOURS EXPIRED 2010-07-14 2015-12-31 - 5700 HARBORAGE DR., FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 905 Dupont Street, EVERGLADES CITY, FL 34139 -
CHANGE OF MAILING ADDRESS 2013-04-22 905 Dupont Street, EVERGLADES CITY, FL 34139 -

Court Cases

Title Case Number Docket Date Status
M. DOUGLAS HOUSE A/K/A MITCHELL DOUGLAS HOUSE, SR. VS EVERGLADES AIRBOAT RESORTS, LLC 2D2020-2799 2020-09-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002073-000I-XX

Parties

Name M. DOUGLAS HOUSE
Role Appellant
Status Active
Representations RAYMOND L. BASS, JR., ESQ.
Name EVERGLADES AIRBOAT RESORTS LLC.
Role Appellee
Status Active
Representations GORDON R. DUNCAN, ESQ., Ashley Segal, Esq.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by June 14, 2021.
Docket Date 2021-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S 2nd MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of EVERGLADES AIRBOAT RESORTS, LLC
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by May 31, 2021.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of EVERGLADES AIRBOAT RESORTS, LLC
Docket Date 2021-04-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of M. DOUGLAS HOUSE
Docket Date 2021-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of M. DOUGLAS HOUSE
Docket Date 2021-03-11
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB DUE 3/1/21 LAST REQUEST
On Behalf Of M. DOUGLAS HOUSE
Docket Date 2020-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 439 PAGES
Docket Date 2020-09-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of M. DOUGLAS HOUSE
Docket Date 2022-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees is denied.
Docket Date 2021-12-27
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellant's motion for extension of time to file reply brief is granted and shall be served by January 3, 2022.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by June 3, 2022.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of M. DOUGLAS HOUSE
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB DUE 12/13/21 (LAST REQUEST)
On Behalf Of M. DOUGLAS HOUSE
Docket Date 2021-09-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EVERGLADES AIRBOAT RESORTS, LLC
Docket Date 2021-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EVERGLADES AIRBOAT RESORTS, LLC
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by September 14, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWR BRIEF
On Behalf Of EVERGLADES AIRBOAT RESORTS, LLC
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 31, 2021.
Docket Date 2021-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S 8th MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of EVERGLADES AIRBOAT RESORTS, LLC
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 17, 2021.
Docket Date 2021-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S 7th MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of EVERGLADES AIRBOAT RESORTS, LLC
Docket Date 2021-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 3, 2021.
Docket Date 2021-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S 6th MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of EVERGLADES AIRBOAT RESORTS, LLC
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 20, 2021.
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S 5TH MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of EVERGLADES AIRBOAT RESORTS, LLC
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 6, 2021.
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EVERGLADES AIRBOAT RESORTS, LLC
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by June 28, 2021.
Docket Date 2021-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S 3rd MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of EVERGLADES AIRBOAT RESORTS, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1868758405 2021-02-02 0455 PPS 905 Dupont St, Everglades, FL, 34139
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230897.5
Loan Approval Amount (current) 230897.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Everglades, COLLIER, FL, 34139
Project Congressional District FL-25
Number of Employees 30
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233539.99
Forgiveness Paid Date 2022-03-24
1546167210 2020-04-15 0455 PPP 17595 S TAMIAMI TRL, FORT MYERS, FL, 33908-4570
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230800
Loan Approval Amount (current) 230800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33908-4570
Project Congressional District FL-19
Number of Employees 30
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 174888.84
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State