Search icon

BOATS DIRECT, LLC - Florida Company Profile

Company Details

Entity Name: BOATS DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOATS DIRECT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2014 (11 years ago)
Document Number: L11000056239
FEI/EIN Number 452221650

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

Address: 1740 Overseas Highway, Marathon, FL, 33050, US
Mail Address: 1740 Overseas Highway, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER MARK Managing Member 1740 Overseas Highway, Marathon, FL, 33050
FISCHER EILEEN Authorized Member 1740 Overseas Highway, Marathon, FL, 33050
E Cook Consulting LLC Agent 4201 Vinkemulder Road, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132261 BOATS DIRECT USA ACTIVE 2020-10-12 2025-12-31 - 12706 NW 42ND AVE, OPA LOCKA, FL, 33054
G15000044016 BOATS DIRECT USA BROKERAGE EXPIRED 2015-05-01 2020-12-31 - 98150 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
G11000072151 BOATS DIRECT USA EXPIRED 2011-07-19 2016-12-31 - 98150 OVERSEAS HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-27 1740 Overseas Highway, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2022-08-27 1740 Overseas Highway, Marathon, FL 33050 -
REGISTERED AGENT NAME CHANGED 2022-08-27 E Cook Consulting LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-08-27 4201 Vinkemulder Road, Coconut Creek, FL 33073 -
LC AMENDMENT 2014-06-12 - -

Court Cases

Title Case Number Docket Date Status
Boats Direct, LLC, et al., Petitioner(s), v. Arnaldo Gomez, et al., Respondent(s). 3D2023-2127 2023-11-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31450

Parties

Name BOATS DIRECT, LLC
Role Petitioner
Status Active
Representations Ejola Christlieb Cook
Name NEW BOATS DIRECT, LLC
Role Petitioner
Status Active
Representations Ejola Christlieb Cook
Name Arnaldo Gomez
Role Respondent
Status Active
Representations John Andres Thornton
Name DEEP IMPACT POWER BOATS, INC.
Role Respondent
Status Active
Representations John Andres Thornton
Name Lazaro Hernandez
Role Respondent
Status Active
Representations John Andres Thornton
Name G.P.S. INTERNATIONAL, INC.
Role Respondent
Status Active
Representations John Andres Thornton
Name Z.C. MARINE CORPORATION
Role Respondent
Status Active
Representations John Andres Thornton
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-12-15
Type Event
Subtype Fee Satisfied
Description Fee Waived - Case Dismissed
Docket Date 2023-12-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioners' Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Prohibition is hereby dismissed. LINDSEY, HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2023-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of New Boats Direct, LLC
Docket Date 2023-12-07
Type Record
Subtype Appendix
Description Appendix to the Trial Judge's Suggestion of Mootness
Docket Date 2023-12-07
Type Response
Subtype Response
Description The Trial Judge's Suggestion of Mootness
Docket Date 2023-11-30
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-11-30
Type Response
Subtype Response
Description The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days from the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed within ten (10) days thereafter. Response to Writ if Prohibition
On Behalf Of Z.C. Marine Corporation
Docket Date 2023-11-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Z.C. Marine Corporation
Docket Date 2023-11-29
Type Record
Subtype Appendix
Description Appendix to petition for writ of prohibition.
On Behalf Of New Boats Direct, LLC
Docket Date 2023-11-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 9, 2023.
View View File
Docket Date 2023-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for petition for writ of prohibition is due.
View View File
Docket Date 2023-11-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of New Boats Direct, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-08-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-11-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5740257302 2020-04-30 0455 PPP 14565 NW 26 Ave, Opa Locka, FL, 33054
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81284.37
Loan Approval Amount (current) 81284.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81889.49
Forgiveness Paid Date 2021-02-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2302695 Intrastate Non-Hazmat 2012-05-04 - - 3 4 Exempt For Hire
Legal Name BOATS DIRECT LLC
DBA Name BOATS DIRECT USA
Physical Address 98150 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US
Mailing Address 98150 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US
Phone (888) 361-1747
Fax (305) 735-4526
E-mail CARL@BOATSDIRECTUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State