Entity Name: | BUCCANEER BOAT CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUCCANEER BOAT CLUB, 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: |
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: | 17 Jun 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 23 Jun 2014 (11 years ago) |
Document Number: | L14000098298 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1164 Goodlette Rd, NAPLES, FL, 34102, US |
Mail Address: | 1164 Goodlette Rd, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchel Timmothy | Authorized Member | 1164 Goodlette, NAPLES, FL, 34102 |
CURTIS MARK | Authorized Member | 5150 TAMIAMI TRAIL NORTH STE 501, NAPLES, FL, 34103 |
OLSON CLIFFORD | Authorized Member | 5150 TAMIAMI TRAIL NORTH STE 501, NAPLES, FL, 34103 |
Olson Clifford A | Agent | 1164 Goodlette Rd, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-15 | 1164 Goodlette Rd, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2016-02-15 | 1164 Goodlette Rd, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-15 | Olson, Clifford A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-15 | 1164 Goodlette Rd, NAPLES, FL 34102 | - |
LC NAME CHANGE | 2014-06-23 | BUCCANEER BOAT CLUB, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State