Search icon

BOBCAT OF FORT MYERS, LLC - Florida Company Profile

Company Details

Entity Name: BOBCAT OF FORT MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBCAT OF FORT MYERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L14000035118
FEI/EIN Number 46-5296317

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

Mail Address: 1620 Tampa East Blvd Ste A, Tampa, FL, 33619, US
Address: 2310 ROCKFILL TD, FT. MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAS JUAN C Manager 2990 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
MAS JUAN CARLOS Agent 2990 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
MASCAP DEALER HOLDINGS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051005 DYNAMIC EQUIPMENT GROUP ACTIVE 2024-04-16 2029-12-31 - 1620 TAMPA EAST BLVD STE A, TAMPA, FL, 33619
G18000070705 BOBCAT OF FORT MYERS LLC EXPIRED 2018-06-22 2023-12-31 - 3660 ERINDALE DR, VALRICO, FL, 33596
G14000083664 SYNERGY RENTS EXPIRED 2014-08-14 2024-12-31 - 7000 BUCKS LANE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2310 ROCKFILL TD, FT. MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2024-02-06 2310 ROCKFILL TD, FT. MYERS, FL 33916 -
LC AMENDMENT 2017-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
LC Amendment 2017-03-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State