Search icon

EAST COAST POWER BOATS LLC. - Florida Company Profile

Company Details

Entity Name: EAST COAST POWER BOATS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST POWER BOATS 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: 04 Nov 2009 (15 years ago)
Document Number: L09000106555
FEI/EIN Number 271365048

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

Address: 4448 SW 28th Ter, Fort Lauderdale, FL, 33312, US
Mail Address: 4448 SW 28th Ter, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORBALY ERIC Managing Member 4448 SW 28th Ter, Fort Lauderdale, FL, 33312
HORBALY ERIC Agent 4448 SW 28th Ter, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104451 EAST COAST MARINE SALVAGE EXPIRED 2017-09-20 2022-12-31 - 4448 SW 28 TERRACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 4448 SW 28th Ter, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-01-27 4448 SW 28th Ter, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 4448 SW 28th Ter, Fort Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State