Search icon

ANKONA BOATS LLC - Florida Company Profile

Company Details

Entity Name: ANKONA BOATS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANKONA 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: 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: 05 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000001104
FEI/EIN Number NOT APPLICABLE

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

Address: 2310 North Old Dixie Hwy, FORT PIERCE, FL, 34946, US
Mail Address: 5315 Buchanan Drive, FORT PIERCE, FL, 34982, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
WALKER MELVIN Manager 5315 Buchanan Drive, FORT PIERCE, FL, 34982
CAMPBELL RORY Manager 5600 Raintree Trl, FORT PIERCE, FL, 34982
Campbell ERIN Secretary 5600 Raintree Trail, FORT PIERCE, FL, 34982
WALKER MELVIN Treasurer 5315 Buchanan Dr, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 2310 North Old Dixie Hwy, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2015-04-28 2310 North Old Dixie Hwy, FORT PIERCE, FL 34946 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State