Search icon

BIG POND BOATWORKS LLC - Florida Company Profile

Company Details

Entity Name: BIG POND BOATWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG POND BOATWORKS 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: 30 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000199824
FEI/EIN Number NOT APPLICABLE

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

Address: 101 S. Rolling Hill Rd, Tavernier, FL, 33070, US
Mail Address: 101 S. Rolling Hill Rd, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOELTJE CAROLE MMRS Auth 101 S. Rolling Hill Rd, Tavernier, FL, 33070
Hoeltje Peter J Auth 101 S. Rolling Hill Rd, Tavernier, FL, 33070
HOELTJE PETER JCAPT. Agent 101 S. Rolling Hill Rd, Tavernier, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012252 SHIVERED TIMBERS ACTIVE 2021-01-25 2026-12-31 - 118 GULFVIEW DRIVE, ISLAMORADA, FL, 33036
G19000015748 NAUTIPREP ACTIVE 2019-01-29 2029-12-31 - 101 S ROLLING HILL RD, TAVERNIER, FL, 33070--202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 101 S. Rolling Hill Rd, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2022-03-06 101 S. Rolling Hill Rd, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 101 S. Rolling Hill Rd, Tavernier, FL 33070 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 HOELTJE, PETER J, CAPT. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-06-21
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State