Search icon

SPECTRE POWER BOATS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPECTRE POWER BOATS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECTRE POWER BOATS, L.L.C. 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: 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: 24 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000122087
FEI/EIN Number 47-2935345

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

Address: 3250 ST LUCIE BLVD, FORT PIERCE, FL, 34946, US
Mail Address: 3250 ST LUCIE BLVD, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECTRE POWER BOATS, L.L.C., AN AZ LLC Managing Member 3250 ST LUCIE BLVD, FORT PIERCE, FL, 34946
adams Robert Chief Operating Officer 3250 ST LUCIE BLVD, FORT PIERCE, FL, 34946
IVEY CHRIS Agent 3250 ST LUCIE BLVD, FORT PIERCE, FL, 34946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065698 VISION BOATS EXPIRED 2015-06-24 2020-12-31 - 3250 ST LUCIE BLVD, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-24 3250 ST LUCIE BLVD, FORT PIERCE, FL 34946 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-24 3250 ST LUCIE BLVD, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2015-06-24 3250 ST LUCIE BLVD, FORT PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2015-06-24 IVEY, CHRIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000485393 LAPSED 56 2017 CA 1088 SAINT LUCIE CO. 2017-08-02 2022-08-21 $146,614.70 ROBERT NUNZIATO, 355 SE 7HTH, DANNA BEACH, FLORIDA 33004

Documents

Name Date
REINSTATEMENT 2017-01-30
ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-18
Florida Limited Liability 2009-12-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State