Entity Name: | CLASSIC BOATS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLASSIC BOATS, 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: |
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: | 12 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2014 (10 years ago) |
Document Number: | L11000104007 |
FEI/EIN Number |
453454430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1003 HUGH WALLIS ROAD, SUITE H-3, LAFAYETTE, LA, 70508, US |
Mail Address: | 1003 HUGH WALLIS ROAD SUITE H-3, LAFAYETTE, LA, 70508, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUPPLE JEREMIAH | Manager | 1003 HUGH WALLIS ROAD, SUITE H-3, LAFAYETTE, LA, 70508 |
Supple Jeremiah | Agent | 12160 CORTEZ ROAD WEST, CORTEZ, FL, 34215 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000073507 | ISLAND LADY CHARTERS | EXPIRED | 2012-07-24 | 2017-12-31 | - | PO BOX 57, 12160 CORTEZ ROAD WEST, CORTEZ, FL, 34215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 1003 HUGH WALLIS ROAD, SUITE H-3, LAFAYETTE, LA 70508 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 1003 HUGH WALLIS ROAD, SUITE H-3, LAFAYETTE, LA 70508 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | Supple, Jeremiah | - |
REINSTATEMENT | 2014-11-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-18 | 12160 CORTEZ ROAD WEST, CORTEZ, FL 34215 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-12-08 |
AMENDED ANNUAL REPORT | 2017-12-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State