Search icon

TACKLE BUSTER CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: TACKLE BUSTER CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TACKLE BUSTER CHARTERS 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: 24 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000040600
FEI/EIN Number 81-0827770

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

Address: 22835 Port Royal Ln, CUDJOE KEY, FL, 33042, US
Mail Address: 22835 Port Royal Ln, CUDJOE KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUIN MICHAEL W Manager 22835 Port Royal Ln, CUDJOE KEY, FL, 33042
TACKLE BUSTER CHARTERS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 22835 Port Royal Ln, CUDJOE KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2018-03-02 22835 Port Royal Ln, CUDJOE KEY, FL 33042 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 22835 Port Royal Ln, CUDJOE KEY, FL 33042 -
REGISTERED AGENT NAME CHANGED 2016-10-18 Tackle Buster Charters LLC -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5985097409 2020-05-13 0455 PPP 22835 PORT ROYAL LN, SUMMERLAND KEY, FL, 33042-4305
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERLAND KEY, MONROE, FL, 33042-4305
Project Congressional District FL-28
Number of Employees 1
NAICS code 114111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2027
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State