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. |
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 |
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 |
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 | - |
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