Entity Name: | BOAT PAPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 May 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000046903 |
FEI/EIN Number | 272483589 |
Address: | 14644 Sutherland Ave, Naples, FL, 34119, US |
Mail Address: | 11216 TAMIAMI TRAIL N, PMB 133, NAPLES, FL, 34110, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS JANET L | Agent | 11216 TAMIAMI TRAIL N, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
ROSS JANET L | Managing Member | 11216 Tamiami Tr. N, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-17 | 14644 Sutherland Ave, Naples, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State