Search icon

SAB BOAT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SAB BOAT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAB BOAT COMPANY, 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: 07 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L08000104597
FEI/EIN Number 263723407

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

Address: 3915 Diana Ct, PANAMA CITY BEACH, FL, 32408, US
Mail Address: PO BOX 1389, PANAMA CITY, FL, 32402-1389, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOSS MILLER MARINE LLC Authorized Member -
CONDON ZACHARY J Agent 3915 Diana Ct, PANAMA CITY BEACH, FL, 32408
CONDON ENTERPRISES LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070650 ST. ANDREW BAY PILOTS ASSOCIATION ACTIVE 2023-06-09 2028-12-31 - PO BOX 1389, PANAMA CITY, FL, 32402

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-21 - -
LC NAME CHANGE 2023-05-30 SAB BOAT COMPANY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3915 Diana Ct, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2022-01-27 CONDON, ZACHARY J -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 3915 Diana Ct, PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-13
LC Amendment 2023-12-21
LC Name Change 2023-05-30
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State