Search icon

CRACKER BOATWORKS, LLC

Company Details

Entity Name: CRACKER BOATWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000085105
FEI/EIN Number 46-2874139
Address: 335 north bracbound dr, ST. AUGUSTINE, FL, 32086, US
Mail Address: 271 monterey av, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
craig james a Agent 271 monterey av, ST. AUGUSTINE, FL, 32086

Manager

Name Role Address
Craig James A Manager 271 Monterey Ave, Saint Augustine, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 271 monterey av, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2022-04-19 335 north bracbound dr, ST. AUGUSTINE, FL 32086 No data
REINSTATEMENT 2020-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 335 north bracbound dr, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2017-02-09 craig, james a No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000356283 TERMINATED 1000000866869 ST JOHNS 2020-11-02 2040-11-04 $ 1,039.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000503472 TERMINATED 1000000834676 ST JOHNS 2019-07-22 2039-07-24 $ 1,014.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000503480 TERMINATED 1000000834677 ST JOHNS 2019-07-22 2039-07-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State