Search icon

1ST DANIA BEACH BOAT CLUB LLC - Florida Company Profile

Company Details

Entity Name: 1ST DANIA BEACH BOAT CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST DANIA BEACH BOAT CLUB 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: 24 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: L15000052670
FEI/EIN Number 47-3510959

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

Address: 15741 99th Ct N, West Palm Beach, FL, 33412, US
Mail Address: 15741 99th Ct N, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JESSICA E Manager 15741 99th Ct N, West Palm Beach, FL, 33412
ABALOS JESSICA E Agent 15741 99th Ct N, West Palm Beach, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055699 BYORV BRING YOUR OWN RV ACTIVE 2022-05-02 2027-12-31 - PO BOX 13957, MIAMI, FL, 33101
G20000077428 1ST DANIA BEACH HOME RENTALS ACTIVE 2020-07-01 2025-12-31 - 915 NAUTILUS ISLE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 15741 99th Ct N, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2021-03-30 15741 99th Ct N, West Palm Beach, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 15741 99th Ct N, West Palm Beach, FL 33412 -
REGISTERED AGENT NAME CHANGED 2019-06-18 ABALOS, JESSICA E -
REINSTATEMENT 2019-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT CORR 2015-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-06-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
CORLCSTCOR 2015-05-05
Florida Limited Liability 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State