Search icon

R & C BOATING, LLC - Florida Company Profile

Company Details

Entity Name: R & C BOATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

R & C BOATING, 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: 29 May 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: L15000094460
FEI/EIN Number 47-4166882

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

Address: 623 Thomas St, Unit C, KEY WEST, FL 33040
Mail Address: 623 Thomas St, Unit C, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBIAS, CHRIS Agent 623 Thomas St, Unit C, KEY WEST, FL 33040
TOBIAS, CHRIS Authorized Member 623 Thomas St, Unit C KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071937 BELLA GIORNO ADVENTURES EXPIRED 2015-07-10 2020-12-31 - 606 TRUMAN AVENUE #6, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 623 Thomas St, Unit C, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 623 Thomas St, Unit C, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-04-03 623 Thomas St, Unit C, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2020-04-03 TOBIAS, CHRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-25
Limited Liability Company 2015-05-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State