Search icon

CAYO BOATWORKS LLC - Florida Company Profile

Company Details

Entity Name: CAYO BOATWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAYO BOATWORKS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000038592
FEI/EIN Number 47-3302643

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

Address: 2055 34th way N, LARGO, FL, 33771, US
Mail Address: 2055 34th Way N, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOHN B Authorized Representative 1005 16TH AVE N, ST. PETERSBURG, FL, 33704
SMITH JOHN B Agent 1005 16TH AVE N, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-24 - -
CHANGE OF MAILING ADDRESS 2019-04-24 2055 34th way N, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 2055 34th way N, LARGO, FL 33771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 SMITH, JOHN B -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000276929 TERMINATED 20-003402-CI PINELLAS CIRCUIT 2020-07-16 2025-08-13 $43,074.92 FUNDATION GROUP LLC, C/O WELTMAN, WEINBERG & REIS CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH 44131
J19000174761 TERMINATED 1000000817802 PINELLAS 2019-02-28 2039-03-06 $ 4,077.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000051647 TERMINATED 1000000811111 PINELLAS 2019-01-11 2039-01-16 $ 4,121.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000466466 TERMINATED 1000000788381 PINELLAS 2018-06-28 2038-07-05 $ 3,658.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000191189 TERMINATED 1000000781439 PINELLAS 2018-05-04 2038-05-16 $ 588.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000161075 TERMINATED 1000000779745 PINELLAS 2018-04-13 2038-04-18 $ 3,681.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2017-05-03
REINSTATEMENT 2016-11-01
Florida Limited Liability 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State