Search icon

REDFISH BOATWORKS, LLC

Company Details

Entity Name: REDFISH BOATWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: L10000104760
FEI/EIN Number 273703488
Address: 1123 Grand Street, Key Largo, FL, 33034, US
Mail Address: 1123 Grand Street, Key Largo, FL, 33037, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REDFISH BOATWORKS, LLC Agent

Manager

Name Role Address
ARIAS NICHOLAS Manager 1123 Grand Street, Key Largo, FL, 33037

Secretary

Name Role Address
ARIAS NICHOLAS Secretary 1123 Grand Street, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 1123 Grand Street, Key Largo, FL 33034 No data
CHANGE OF MAILING ADDRESS 2023-10-05 1123 Grand Street, Key Largo, FL 33034 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 1123 Grand Street, Key Largo, FL 33037 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-10 REDFISH BOATWORKS., LLC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000632180 ACTIVE 1000001014004 DADE 2024-09-23 2044-09-25 $ 51,200.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000506347 ACTIVE 1000000936077 DADE 2022-10-28 2042-11-02 $ 13,120.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000545848 TERMINATED 1000000791011 DADE 2018-07-25 2038-08-02 $ 17,442.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State