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