Search icon

NATIONAL POWERBOATS LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL POWERBOATS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL POWERBOATS 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: 16 Sep 2008 (17 years ago)
Document Number: L08000087944
FEI/EIN Number 800256789

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

Address: 42 Coral Drive, Key Largo, FL, 33037, US
Mail Address: 42 Coral Drive, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Joseph A Manager 42 Coral Drive, Key Largo, FL, 33037
WALKER JOSEPH A Agent 42 Coral Drive, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 42 Coral Drive, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2024-04-10 42 Coral Drive, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 42 Coral Drive, Key Largo, FL 33037 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000543717 TERMINATED 1000000170009 BROWARD 2010-04-23 2030-04-28 $ 7,508.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000309291 TERMINATED 1000000153901 BROWARD 2010-01-13 2030-02-16 $ 16,956.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State