Search icon

WILD THANG AIRBOAT TOURS, LLC - Florida Company Profile

Company Details

Entity Name: WILD THANG AIRBOAT TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILD THANG AIRBOAT TOURS, 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: 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

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

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

Key Officers & Management

Name Role Address
ACKERMAN RUSSELL 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
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
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2023-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-08 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-27 14856 Bay View Circle, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 14856 Bay View Circle, PANAMA CITY BEACH, FL 32413 -

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 2025-01-24
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 Apr 2025

Sources: Florida Department of State