Search icon

CAPTAIN DAVE'S CHARTER'S LLC

Company Details

Entity Name: CAPTAIN DAVE'S CHARTER'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2010 (14 years ago)
Document Number: L10000111870
FEI/EIN Number 273821019
Address: 691 Weber Blvd S, NAPLES, FL, 34117, US
Mail Address: PO Box 991027, Naples, FL, 34116, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH DAVID W Agent 691 Weber Blvd S, NAPLES, FL, 34117

Authorized Member

Name Role Address
SMITH DAVID W Authorized Member 691 Weber Blvd S, NAPLES, FL, 34117

Vice President

Name Role Address
Smith Margaret L Vice President PO Box 991027, Naples, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-16 SMITH, DAVID W. No data
CHANGE OF MAILING ADDRESS 2020-04-07 691 Weber Blvd S, NAPLES, FL 34117 No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-18 691 Weber Blvd S, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-18 691 Weber Blvd S, NAPLES, FL 34117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001041980 TERMINATED 1000000420696 COLLIER 2012-12-03 2032-12-19 $ 17,143.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000948516 TERMINATED 1000000389106 COLLIER 2012-11-19 2032-12-05 $ 8,345.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State