Search icon

FISH BUSTERZ MADEIRA BEACH BOAT YARD, LLC - Florida Company Profile

Company Details

Entity Name: FISH BUSTERZ MADEIRA BEACH BOAT YARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISH BUSTERZ MADEIRA BEACH BOAT YARD, 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: 05 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: L08000044719
FEI/EIN Number 262700872

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

Address: 13625 GULF BLVD, MADEIRA BEACH, FL, 33708, US
Mail Address: 13625 GULF BLVD, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENIER CHARLES Managing Member 6406 Maloney Ave, KEY WEST, FL, 33040
QUIRK COLLEEN Managing Member 50 PALMETTO DRIVE, KEY WEST, FL, 33040
DICKSTEIN ERIC Authorized Member 1211 MARGARET ST, KEY WEST, FL, 33040
BEHAR, GUTT & GLAZER PA Agent DCOTA, Suite A-350, Fort Lauderdale, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08156900343 SNUG HARBOR MADEIRA BEACH BOAT YARD EXPIRED 2008-06-04 2013-12-31 - P.O. BOX 169, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-15 13625 GULF BLVD, MADEIRA BEACH, FL 33708 -
LC AMENDMENT 2021-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 DCOTA, Suite A-350, 1855 Griffin Road, Fort Lauderdale, FL 33004 -
REGISTERED AGENT NAME CHANGED 2011-01-31 BEHAR, GUTT & GLAZER PA -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-11
LC Amendment 2021-06-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State