Search icon

TIDEWATER BOAT LIFTS, LLC - Florida Company Profile

Company Details

Entity Name: TIDEWATER BOAT LIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIDEWATER BOAT LIFTS, 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: 23 Sep 2013 (12 years ago)
Date of dissolution: 02 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2024 (9 months ago)
Document Number: L13000134314
FEI/EIN Number 463714304

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

Address: 7699 SW Ellipse Way, Stuart, FL, 34997, US
Mail Address: 7699 SW Ellipse Way, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERBER CHARLES L Managing Member 665 SW RUSTIC CIRCLE, STUART, FL, 34997
GERBER NANCY A Managing Member 665 SW RUSTIC CIRCLE, STUART, FL, 34997
GERBER CHARLES L Agent 665 SW RUSTIC CIRCLE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-02 - -
REGISTERED AGENT NAME CHANGED 2024-02-02 GERBER, CHARLES L -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-09 7699 SW Ellipse Way, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 7699 SW Ellipse Way, Stuart, FL 34997 -
REINSTATEMENT 2014-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-02
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State