Search icon

ELITE OUTBOARD SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ELITE OUTBOARD SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE OUTBOARD SERVICE 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: 07 Dec 2011 (13 years ago)
Date of dissolution: 29 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: L11000138185
FEI/EIN Number 454180761

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

Address: 913 66TH STREET, MARATHON, FL, 33050, US
Mail Address: 913 66TH STREET, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNE MICHAEL WIII Manager 913 66TH STREET, MARATHON, FL, 33050
LYNE MICHAEL WIII Agent 913 66TH STREET, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 913 66TH STREET, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2018-12-20 913 66TH STREET, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2018-12-20 LYNE, MICHAEL WILLIAM, III -
LC AMENDMENT 2018-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-03 913 66TH STREET, MARATHON, FL 33050 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-09-17 - -
LC AMENDMENT 2012-04-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-29
LC Amendment 2018-12-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-02-28
REINSTATEMENT 2013-10-03
LC Amendment 2012-09-17
LC Amendment 2012-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State