Search icon

DBC BOAT, LLC - Florida Company Profile

Company Details

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

DBC BOAT, 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: 08 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2010 (15 years ago)
Document Number: L10000038175
FEI/EIN Number 27-2309213

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

Address: 5666 OSLO LANE, Park City, UT, 84098, US
Mail Address: 5447 Bobsled Blvd, Park City, UT, 84098, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900Q0FKDZPXEAOL71 L10000038175 US-FL GENERAL ACTIVE 2010-04-08

Addresses

Legal c/o Baskies, Jeffrey A, 2255 GLADES ROAD, 240W, BOCA RATON, US-FL, US, 33431
Headquarters 5447 Bobsled Blvd, Park City, US-NY, US, 84098

Registration details

Registration Date 2018-04-06
Last Update 2023-12-29
Status ISSUED
Next Renewal 2025-01-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000038175

Key Officers & Management

Name Role Address
WEISSMAN JASON Manager 5666 OLSO LANE, Park City, UT, 84098
BASKIES JEFFREY A Agent 2255 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 5666 OSLO LANE, Park City, UT 84098 -
CHANGE OF MAILING ADDRESS 2022-02-03 5666 OSLO LANE, Park City, UT 84098 -
LC AMENDMENT 2010-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State