Search icon

C&G BOAT WORKS, LLC - Florida Company Profile

Company Details

Entity Name: C&G BOAT WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&G 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: 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: 24 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000090800
FEI/EIN Number 46-3057654

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

Address: 360 N. DELAWARE AVE., DELAND, FL, 32720, US
Mail Address: 360 n delaware ave, deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLEE GEOFF Managing Member 360 N. DELAWARE AVE., DELAND, FL, 32720
roblee geoff Agent 25425 county road 42, paisley, FL, 32767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 roblee, geoff -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-23 25425 county road 42, paisley, FL 32767 -
REINSTATEMENT 2018-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-03-04 360 N. DELAWARE AVE., DELAND, FL 32720 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000075689 ACTIVE 1000000943909 VOLUSIA 2023-02-14 2043-02-22 $ 4,816.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000031561 ACTIVE 1000000873189 VOLUSIA 2021-01-15 2041-01-27 $ 5,089.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000803930 ACTIVE 1000000850858 VOLUSIA 2019-12-06 2039-12-11 $ 1,541.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000637312 ACTIVE 1000000840987 VOLUSIA 2019-09-16 2039-09-25 $ 3,711.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000546158 ACTIVE 1000000836104 VOLUSIA 2019-08-12 2039-08-14 $ 1,294.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000078368 TERMINATED 1000000813054 VOLUSIA 2019-01-28 2039-01-30 $ 1,825.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000545657 TERMINATED 1000000790963 VOLUSIA 2018-07-23 2038-08-02 $ 265.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000065904 TERMINATED 1000000772263 VOLUSIA 2018-02-13 2038-02-14 $ 1,363.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000670804 TERMINATED 1000000765006 VOLUSIA 2017-12-04 2037-12-13 $ 925.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000568644 TERMINATED 1000000757505 VOLUSIA 2017-10-09 2037-10-16 $ 2,268.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2020-04-10
REINSTATEMENT 2018-08-23
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-04
Florida Limited Liability 2013-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6173718302 2021-01-26 0491 PPP 360, DELAND, FL, 32720
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12187.5
Loan Approval Amount (current) 12187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELAND, VOLUSIA, FL, 32720
Project Congressional District FL-06
Number of Employees 2
NAICS code 441222
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12359.82
Forgiveness Paid Date 2022-07-19

Date of last update: 01 May 2025

Sources: Florida Department of State