Entity Name: | CAPTAIN BRET'S VACATION RENTALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPTAIN BRET'S VACATION RENTALS 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. |
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: | 28 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2016 (8 years ago) |
Document Number: | L15000169450 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 452 63rd COURT GULF, MARATHON, FL, 33050, US |
Mail Address: | 405 12th PL SE, VERO BEACH, FL, 32962, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DONNA M | Authorized Member | 4511 S INDIAN RIVER DRIVE, FORT PIERCE, FL, 34982 |
SAWKA GREGORY J | Authorized Member | 4511 S INDIAN RIVER DRIVE, FORT PIERCE, FL, 34982 |
SMITH-SAWKA BRETLAND | Authorized Member | 4511 S INDIAN RIVER DRIVE, FORT PIERCE, FL, 34982 |
SMITH-SAWKA ALLA | Authorized Member | 405 12th PL SE, VERO BEACH, FL, 32962 |
Smith Donna M | Agent | 405 12th PL SE, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Smith, Donna M. | - |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 452 63rd COURT GULF, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 405 12th PL SE, VERO BEACH, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 452 63rd COURT GULF, MARATHON, FL 33050 | - |
REINSTATEMENT | 2016-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-11-28 |
Florida Limited Liability | 2015-09-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State