Search icon

MID-BAY POWERBOAT RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: MID-BAY POWERBOAT RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MID-BAY POWERBOAT RENTALS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 2011 (14 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: L11000026896
FEI/EIN Number 451440477

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

Mail Address: 4471 LEGENDARY DRIVE, DESTIN, FL, 32541, US
Address: 4603 LEGENDARY MARINA DRIVE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLCOMB JEREMY Vice President 4603 LEGENDARY MARINA DRIVE, DESTIN, FL, 32541
BROOKS VICKI Treasurer 4471 LEGENDARY DRIVE, DESTIN, FL, 32541
LEGLER MITCHELL W Agent 4471 LEGENDARY DRIVE, DESTIN, FL, 32541
LYC DESTIN LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4471 LEGENDARY DRIVE, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-14 4603 LEGENDARY MARINA DRIVE, DESTIN, FL 32541 -
LC AMENDMENT 2015-11-19 - -
CHANGE OF MAILING ADDRESS 2015-11-19 4603 LEGENDARY MARINA DRIVE, DESTIN, FL 32541 -
LC NAME CHANGE 2011-03-30 MID-BAY POWERBOAT RENTALS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-31
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2016-04-28
LC Amendment 2015-11-19
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State