Entity Name: | AMERICAN BOAT DISTRIBUTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
AMERICAN BOAT DISTRIBUTION, 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: |
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: | 13 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Aug 2024 (6 months ago) |
Document Number: | L10000004537 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650 SE 17th Street, STE 200, Fort Lauderdale, FL 33316 |
Mail Address: | 1650 SE 17th Street, STE 200, Fort Lauderdale, FL 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DHERLIN, Roger | Manager | 1650 SE 17 Street, STE 200 Fort Laderdale, FL 33316 |
PERRY MARITIME LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-29 | 1650 SE 17th Street, STE 200, Fort Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-29 | 1650 SE 17th Street, STE 200, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2024-08-29 | 1650 SE 17th Street, STE 200, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-29 | Perry Maritime Law Group, P.A. | - |
REINSTATEMENT | 2024-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2012-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-29 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2017-08-22 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State