Search icon

FREEDOM BOAT CLUB SC LLC

Company Details

Entity Name: FREEDOM BOAT CLUB SC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Feb 2017 (8 years ago)
Date of dissolution: 01 Sep 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Sep 2020 (4 years ago)
Document Number: L17000029938
FEI/EIN Number 81-5256122
Address: 897 E. Venice Ave., VENICE, FL 34285
Mail Address: 26125 N. Riverwoods Blvd., Suite 500, Mettawa, IL 60045
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
GIGLIO, JOHN R President 897 E. Venice Ave., VENICE, FL 34285

Chief Financial Officer

Name Role Address
BETTLEY, JOSEPH A, CPA Chief Financial Officer 897 E. Venice Ave., VENICE, FL 34285

Secretary

Name Role Address
Loube, Nancy Secretary 26125 N. Riverwoods Blvd., Suite 500 Mettawa, IL 60045

Chairman

Name Role Address
Cohn, Cecil Chairman 26125 N. Riverwoods Blvd., Suite 500 Mettawa, IL 60045

Asst. Secretary

Name Role Address
Foran, Julianne Asst. Secretary 26125 N. Riverwoods Blvd., Suite 500 Mettawa, IL 60045

Authorized Member

Name Role Address
Freedom Outdoor Delaware, LLC Authorized Member 897 E. Venice Avenue, Venice, FL 34285

Events

Event Type Filed Date Value Description
MERGER 2020-09-01 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FREEDOM OUTDOOR DELAWARE, LLC. MERGER NUMBER 900000205459
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 897 E. Venice Ave., VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2020-01-15 897 E. Venice Ave., VENICE, FL 34285 No data
LC STMNT OF RA/RO CHG 2019-05-31 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-31 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Merger 2020-09-01
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-05-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-02-07

Date of last update: 19 Jan 2025

Sources: Florida Department of State