Search icon

ST. GEORGE ISLAND BOATHOUSE, LLC - Florida Company Profile

Company Details

Entity Name: ST. GEORGE ISLAND BOATHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. GEORGE ISLAND BOATHOUSE, 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: 07 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: L17000124207
FEI/EIN Number 82-1823410

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

Address: 140 E PINE AVE., ST. GEORGE ISLAND, FL, 32328, US
Mail Address: 93 Inman Circle, ATLANTA, GA, 30309, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROYLES KEITH E Authorized Member 350 PEACHTREE BATTLE AVE, ATLANTA, GA, 30305
BROYLES LORI M Authorized Member 350 PEACHTREE BATTLE AVE, ATLANTA, GA, 30305
VARNES CHRISTOPHER B Authorized Member 10 MARK ST, APALACHICOLA, FL, 32320
VARNES MONICA I Authorized Member 10 MARK ST, APALACHICOLA, FL, 32320
VARNES CHRISTOPHER B Agent 12 MARK ST., APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-20 140 E PINE AVE., ST. GEORGE ISLAND, FL 32328 -
REINSTATEMENT 2022-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 VARNES, CHRISTOPHER B -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-12
REINSTATEMENT 2022-02-09
REINSTATEMENT 2020-10-07
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-06-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State