Entity Name: | CRAB ISLAND BAY SPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRAB ISLAND BAY SPORTS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Dec 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000118038 |
FEI/EIN Number |
271972936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 821 Cross Street, Destin, FL, 32541, US |
Mail Address: | PO BOX 979, HAWKINS, TX, 75765 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIPP CONSTRUCTION, INC. | Managing Member | - |
Shipp Stan | Manager | 821 Cross Street, Destin, FL, 32541 |
Shipp Stan | Agent | 422 Ridge Wood Circle, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000015972 | WATERWORLD CRAB ISLAND | EXPIRED | 2016-02-12 | 2021-12-31 | - | 422 RIDGE WOOD CIRCLE, DESTIN, FL, 32541 |
G12000047986 | BABY BLUE YACHT CHARTER | EXPIRED | 2012-05-23 | 2017-12-31 | - | PO BOX 8088, FT WALTON BEACH, FL, 32548 |
G11000046789 | BABY BLUE YACHT CHARTERS | EXPIRED | 2011-05-16 | 2016-12-31 | - | PO BOX 8088, FORT WALTON BEACH, FL, 32548 |
G11000045002 | CRAB ISLAND WATERSPORTS | EXPIRED | 2011-05-10 | 2016-12-31 | - | PO BOX 8088, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-04 | 821 Cross Street, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | Shipp, Stan | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 422 Ridge Wood Circle, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 821 Cross Street, Destin, FL 32541 | - |
REINSTATEMENT | 2010-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000711842 | TERMINATED | 1000000683657 | OKALOOSA | 2015-06-22 | 2035-06-25 | $ 5,095.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000438789 | TERMINATED | 1000000475043 | OKALOOSA | 2013-02-08 | 2033-02-13 | $ 5,198.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-01-25 |
Reg. Agent Resignation | 2016-01-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State