Search icon

SMART MARINE BOATS LLC.

Company Details

Entity Name: SMART MARINE BOATS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Aug 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000157427
FEI/EIN Number APPLIED FOR
Address: 407 BIF CT., SUITE A, ORLANDO, FL, 32809
Mail Address: 407 BIF CT., SUITE A, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Schoenbohm Christopher Agent 407 BIF CT., ORLANDO, FL, 32809

Manager

Name Role Address
Schoenbohm Christopher C Manager 407 BIF CT., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-03 Schoenbohm, Christopher No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000338747 ACTIVE CACE-20-014344 BROWARD CIRCUIT COURT 2021-01-13 2029-06-05 $250,000.00 BRIAN LUNDY, 3528 COONS ROAD, BROCKVILLE, ONTARIO CANADA, K6T-1A7
J18000642199 LAPSED 2018CA003667-O NINTH CIRCUIT ORANGE COUNTY 2018-09-06 2023-09-18 $163,383.22 CHRISTOPHER M. COMINS, AS TRUSTEE, 6413 PINECASTLE BLVD., #3, ORLANDO, FL 32809
J18000081539 LAPSED 2017-SC-024614-O ORANGE COUNTY COURT 2018-02-26 2023-02-28 $7336.48 LAIRD PLASTICS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
ANNUAL REPORT 2017-01-03
Florida Limited Liability 2016-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State