Search icon

CLASSIC BOATS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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