Search icon

CAUGHT LOOK'N SKIFFS & BOATWORKS LLC - Florida Company Profile

Company Details

Entity Name: CAUGHT LOOK'N SKIFFS & BOATWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAUGHT LOOK'N SKIFFS & 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: 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: 28 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2025 (a month ago)
Document Number: L17000047034
FEI/EIN Number 82-5079841

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

Address: 4205 Metzger Rd, Fort Pierce, FL, 34947, US
Mail Address: 806 S 12th Street, Fort Pierce, FL, 34950, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTO GIOVANNI Authorized Member 2294 SE West Blackwell Drive, Port St. Lucie, 34952
Cotto Tatiana M Auth 806 S 12th Street, Fort Pierce, FL, 34950
Cotto Giovanni Agent 2294 se west blackwell dr, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 214 se lakehurst dr, PORT ST LUCIE, FL 34983 -
REINSTATEMENT 2025-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-24 4205 Metzger Rd, Fort Pierce, FL 34947 -
REINSTATEMENT 2022-04-04 - -
REGISTERED AGENT NAME CHANGED 2022-04-04 Cotto, Giovanni -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 4205 Metzger Rd, Fort Pierce, FL 34947 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000098723 TERMINATED 1000000945298 ST LUCIE 2023-02-28 2043-03-08 $ 4,938.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2025-02-07
ANNUAL REPORT 2023-02-24
REINSTATEMENT 2022-04-04
REINSTATEMENT 2020-11-30
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State