Search icon

AMERICAN BOAT DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN BOAT DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 (8 months ago)
Document Number: L10000004537
FEI/EIN Number NOT APPLICABLE

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

Address: 1650 SE 17th Street, STE 200, Fort Lauderdale, FL, 33316, US
Mail Address: 1650 SE 17th Street, STE 200, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY MARITIME LAW GROUP, P.A. Agent -
DHERLIN Roger Manager 1650 SE 17 Street, Fort Laderdale, FL, 33316

Events

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 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State