Search icon

OSTRANDER BOAT WORKS LLC - Florida Company Profile

Company Details

Entity Name: OSTRANDER BOAT WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSTRANDER BOAT WORKS 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: 11 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: L13000053341
FEI/EIN Number 46-2567185

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

Address: 525 E Hall Road, Merritt island, FL, 32953, US
Mail Address: 525 E Hall Road, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTRANDER TRAVIS Managing Member 525 e hall rd, MERRITT ISLAND, FL, 32952
OSTRANDER TRAVIS Agent 525 E Hall Road, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000029108 OSTRANDER BOAT WORKS LLC ACTIVE 2025-02-26 2030-12-31 - 525 EAST HALL ROAD, MERRITT ISLAND FL, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 525 E Hall Road, Merritt island, FL 32953 -
CHANGE OF MAILING ADDRESS 2021-03-10 525 E Hall Road, Merritt island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 525 E Hall Road, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2020-02-21 - -
REGISTERED AGENT NAME CHANGED 2020-02-21 OSTRANDER, TRAVIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-02-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State