Search icon

SIESTA KEY BOAT RENTALS, LLC - Florida Company Profile

Company Details

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

SIESTA KEY 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: 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: 20 Oct 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: L14000164560
FEI/EIN Number 01-0641704

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

Address: 1536 STICKNEY POINT RD, SARASOTA, FL, 34231, US
Mail Address: 1536 STICKNEY POINT RD, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHAND BENJAMIN Manager 1536 STICKNEY POINT RD, SARASOTA, FL, 34231
Fontana Shawn M Manager 1536 Stickney Point Rd, Sarasota, FL, 34231
Donahue Brad Mgr 1536 Stickney point road, Sarasota, FL, 34231
Marchand Benjamin Agent 1536 STICKNEY POINT RD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-01-19 SIESTA KEY BOAT RENTALS, LLC -
REGISTERED AGENT NAME CHANGED 2020-06-16 Marchand, Benjamin -
LC AMENDMENT 2020-01-24 - -
CONVERSION 2014-10-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000029433. CONVERSION NUMBER 300000145643

Documents

Name Date
ANNUAL REPORT 2024-04-09
LC Name Change 2024-01-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-16
LC Amendment 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State