Search icon

ARKANSAS BOATS, LLC - Florida Company Profile

Company Details

Entity Name: ARKANSAS BOATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARKANSAS BOATS, 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: 22 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Feb 2015 (10 years ago)
Document Number: L15000012241
FEI/EIN Number 47-2945268

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

Address: 14700 AEROSPACE PARKWAY, ORLANDO, FL, 32832
Mail Address: 14700 AEROSPACE PARKWAY, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEARGIN WILLIAM E Chief Executive Officer 14700 AEROSPACE PARKWAY, ORLANDO, FL, 32832
PILKINGTON ANGELA Chief Operating Officer 14700 AEROSPACE PARKWAY, ORLANDO, FL, 32832
HAVEN MACLEAN JODIE Secretary 14700 AEROSPACE PARKWAY, ORLANDO, FL, 32832
BLAIR CODY President 14700 AEROSPACE PARKWAY, ORLANDO, FL, 32832
HAVEN MACLEAN JODIE Agent 7500 AMSTERDAM DRIVE, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029815 BASSCAT BOATS ACTIVE 2015-03-23 2025-12-31 - 14700 AEROSPACE PARKWAY, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 7500 AMSTERDAM DRIVE, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2017-03-02 HAVEN MACLEAN, JODIE -
LC NAME CHANGE 2015-02-19 ARKANSAS BOATS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State