Search icon

CAPTAIN BOB'S YACHT SERVICE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CAPTAIN BOB'S YACHT SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPTAIN BOB'S YACHT SERVICE, 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: 08 Oct 2013 (11 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L13000141535
FEI/EIN Number 46-3820533

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

Address: 411 Walnut St, Green Cove Springs, FL, 32043, US
Mail Address: 411 Walnut St, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAPTAIN BOB'S YACHT SERVICE, LLC, KENTUCKY 1040015 KENTUCKY

Key Officers & Management

Name Role Address
SHIRCLIFF PAMELA H Managing Member 411 Walnut St, Green Cove Springs, FL, 32043
Shir Robert L Auth 411 Walnut St, Green Cove Springs, FL, 32043
SHIRCLIFF PAMELA H Agent 411 Walnut St, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 411 Walnut St, #6880, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2014-06-10 411 Walnut St, #6880, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 411 Walnut St, #6880, Green Cove Springs, FL 32043 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State