Search icon

LITTLE BLUE BOAT LLC - Florida Company Profile

Company Details

Entity Name: LITTLE BLUE BOAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE BLUE BOAT 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: 19 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000028130
FEI/EIN Number 46-4856798

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

Address: 1210 APPLE CREEK LANE, ROCKLEDGE, FL, 32955, US
Mail Address: 1210 APPLE CREEK LANE, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSIBA KYLE J Auth 1210 APPLE CREEK LANE, ROCKLEDGE, FL, 32955
KOSIBA WILLIAM Auth 4290 SKYWAY DRIVE, COCOA, FL, 32927
KOSIBA KYLE J Agent 1210 APPLE CREEK LANE, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036130 DOUBLE STUFFED SPORTFISHING EXPIRED 2018-03-17 2023-12-31 - 1145 OUTRIGGER DRIVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1210 APPLE CREEK LANE, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2021-04-29 1210 APPLE CREEK LANE, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1210 APPLE CREEK LANE, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State