Search icon

SOUTH FLORIDA PERFORMANCE BOATS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH FLORIDA PERFORMANCE BOATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: L14000099848
FEI/EIN Number 47-1220714
Address: 301 SW 1 Avenue, Suite 3325, Fort Lauderdale, FL, 33301, US
Mail Address: 301 SW 1 Avenue, Suite 3325, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY LINCOLN Authorized Member 2310 N.E. 33RD ST, LIGHTHOUSE POINT, FL, 33064
KRUER MARC Manager 1900 SE 15TH ST, FT LAUDERDALE, FL, 33316
Irons Michael S Manager 301 SW 1 Avenue, Fort Lauderdale, FL, 33301
KELLEY & FULTON, P.L. Agent 1665 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016766 SOFLO BOATS ACTIVE 2024-01-30 2029-12-31 - 301 SW 1 AVENUE, SUITE 3325, FORT LAUDERDALE, FL, 33301
G14000106952 NOR-TECH OF SOUTH FLORIDA EXPIRED 2014-10-22 2019-12-31 - 1900 SE 15TH ST, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 301 SW 1 Avenue, Suite 3325, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-01-11 301 SW 1 Avenue, Suite 3325, Fort Lauderdale, FL 33301 -
LC AMENDMENT AND NAME CHANGE 2016-02-02 SOUTH FLORIDA PERFORMANCE BOATS, LLC -
REGISTERED AGENT NAME CHANGED 2016-02-02 KELLEY & FULTON, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 1665 PALM BEACH LAKES BLVD, SUITE 1000, Lighthouse Point, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2014-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
LC Amendment and Name Change 2016-02-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121577.00
Total Face Value Of Loan:
121577.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$121,577
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,844.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $101,828
Healthcare: $19749

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State