Search icon

C&G BOAT WORKS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Deland
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

USAspending Awards / Financial Assistance

Date:
2021-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-12187.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12187.50
Total Face Value Of Loan:
12187.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,187.5
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,187.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,359.82
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $12,186.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State