Entity Name: | ISLAMORADA BOATWORKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAMORADA BOATWORKS, 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: |
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: | 20 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000042036 |
FEI/EIN Number |
46-2339426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501 South Ridgewood Ave, Edgewater, FL, 32141, US |
Mail Address: | 4501 South Ridgewood Ave, Edgewater, FL, 32141, US |
ZIP code: | 32141 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodberg Derek | Auth | 160 Valencia Dr, Islamorada, FL, 33036 |
PENNCKAMP J. MICHAEL ESQ | Agent | 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL, 33131 |
POPE BILLY | Authorized Member | 109 CALOOSA STREET, TAVERNIER, FL, 33070 |
Gordon Thomas E | Authorized Member | 4501 South Ridgewood Ave, Edgewater, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC DISSOCIATION MEM | 2017-05-11 | - | - |
LC AMENDMENT | 2016-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | 4501 South Ridgewood Ave, Edgewater, FL 32141 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000428995 | TERMINATED | 1000000783053 | MONROE | 2018-05-18 | 2038-06-20 | $ 361.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-06-07 |
REINSTATEMENT | 2018-10-05 |
REINSTATEMENT | 2017-09-28 |
CORLCDSMEM | 2017-05-11 |
ANNUAL REPORT | 2016-05-01 |
LC Amendment | 2016-04-04 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-02-06 |
Florida Limited Liability | 2013-03-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347317257 | 0419700 | 2024-02-29 | 4501 US HIGHWAY 1, EDGEWATER, FL, 32141 | |||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State