Search icon

WILD THANG AIRBOAT TOURS, LLC

Company Details

Entity Name: WILD THANG AIRBOAT TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: L15000080923
FEI/EIN Number 47-3970862
Address: 14856 Bay View Circle, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 14856 Bay View Circle, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
ACKERMAN RUSSELL Authorized Member 14856 Bay View Circle, PANAMA CITY BEACH, FL, 32413
helfert julie Authorized Member 14856 Bay View Circle, Panama city beach, FL, 32413
Haas Michael P Authorized Member 14856 Bay View Circle, Panama city beach, FL, 32413
Werkema-Haas Nancy Authorized Member 14856 Bay View Circle, Panama city beach, FL, 32413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-08 UNITED STATES CORPORATION AGENTS, INC. No data
REINSTATEMENT 2021-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-03-27 14856 Bay View Circle, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 14856 Bay View Circle, PANAMA CITY BEACH, FL 32413 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000540694 TERMINATED 1000000904932 BAY 2021-10-18 2041-10-20 $ 131.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-03-10
REINSTATEMENT 2021-12-08
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State