Search icon

NEPTUNE BOAT RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: NEPTUNE BOAT RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEPTUNE BOAT RENTALS, 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: 09 Oct 2013 (12 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L13000142667
FEI/EIN Number 46-4013654

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

Address: 6081 Hamilton Blvd Suite 100, Allentown, PA, 18106, US
Mail Address: 6081 Hamilton Blvd Suite 100, Allentown, PA, 18106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
300 WEST DEARBORN STREET, LLC. Agent -
NATIONAL PROPERTIES VALLEY Auth 1655 VALLEY CENTER PARKWAY, BETHLEHEM, PA, 18017
Ward Jennifer Manager 1504 Bette Lane, Hellertown, PA, 18055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 6081 Hamilton Blvd Suite 100, Allentown, PA 18106 -
REGISTERED AGENT NAME CHANGED 2023-03-28 300 West Dearborn Street, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 300 West Dearborn St, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2023-03-28 6081 Hamilton Blvd Suite 100, Allentown, PA 18106 -
LC STMNT OF RA/RO CHG 2014-09-08 - -
LC AMENDMENT 2013-10-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State