Search icon

MARSH BEAST AIRBOAT TOURS L.L.C. - Florida Company Profile

Company Details

Entity Name: MARSH BEAST AIRBOAT TOURS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARSH BEAST AIRBOAT TOURS L.L.C. 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: 13 Dec 2011 (13 years ago)
Document Number: L11000139632
FEI/EIN Number 45-4027633

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

Address: 1206 KINGSWOOD LN, FORT PIERCE, FL, 34982, UN
Mail Address: 1206 KINGSWOOD LN, FORT PIERECE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOHN N Auth 1206 KINGSWOOD LN, FORT PIERCE, FL, 34982
SMITH JOHN N Agent 1206 KINGSWOOD LN, FORT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100547 OKEECHOBEE AIRBOAT RIDES EXPIRED 2018-09-11 2023-12-31 - 1858 SW 28TH AVE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1206 KINGSWOOD LN, FORT PIERCE, FL 34982 UN -
CHANGE OF MAILING ADDRESS 2020-01-16 1206 KINGSWOOD LN, FORT PIERCE, FL 34982 UN -
REGISTERED AGENT NAME CHANGED 2020-01-16 SMITH, JOHN N -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1206 KINGSWOOD LN, FORT PIERCE, FL 34982 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State