Entity Name: | BOAT LIFT TECHNICIANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOAT LIFT TECHNICIANS, 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: |
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: | 03 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | L08000022386 |
FEI/EIN Number |
262096882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 lovejoy rd, FT. WALTON BEACH, FL, 32548, US |
Mail Address: | 5 Bedford Pl, Fort walton beach, FL, 32547, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Birr Matthew A | Managing Member | 147 Eldredge Rd, Fort Walton Beach, FL, 32547 |
BIRR MATTHEW | Agent | 147 Eldredge Rd, Fort Walton Beach, FL, 32547 |
BIRR JOSEPH | Managing Member | 5 Bedford Pl, Fort walton beach, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 147 Eldredge Rd, Fort Walton Beach, FL 32547 | - |
REINSTATEMENT | 2023-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-27 | BIRR, MATTHEW | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 630 lovejoy rd, FT. WALTON BEACH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-25 | 630 lovejoy rd, FT. WALTON BEACH, FL 32548 | - |
CANCEL ADM DISS/REV | 2010-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-04 |
REINSTATEMENT | 2023-02-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State