Search icon

B.O.A.T. ATTIRE, LLC - Florida Company Profile

Company Details

Entity Name: B.O.A.T. ATTIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.O.A.T. ATTIRE, 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: 14 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2021 (4 years ago)
Document Number: L11000140268
FEI/EIN Number 454037525

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

Address: 16411 SW 77th Ct., Palmetto Bay, FL, 33157, US
Mail Address: 16411 SW 77th Ct., Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE ANDREW Manager 16411 SW 77TH CT., PALMETTO BAY, FL, 33157
JAY JONATHAN H Manager 8205 SW 56TH STREET, MIAMI, FL, 33155
LANE ANDREW D Agent 16411 SW 77th Ct., Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-15 - -
REINSTATEMENT 2021-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 16411 SW 77th Ct., Palmetto Bay, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 16411 SW 77th Ct., Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-05-21 16411 SW 77th Ct., Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2021-05-21 LANE, ANDREW D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000382349 ACTIVE 1000000998618 MIAMI-DADE 2024-06-11 2044-06-19 $ 4,763.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-27
LC Amendment 2021-06-15
REINSTATEMENT 2021-05-21
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State