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. |
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 |
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 | - |
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 | - |
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