Entity Name: | CAYO CUSTOM BOATS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2022 (2 years ago) |
Document Number: | L18000122128 |
FEI/EIN Number | 83-0627422 |
Address: | 14550 62ND St N, Clearwater, FL, 33760, US |
Mail Address: | 2631-A NW 41st Street, Gainesville, FL, 32605, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Monahan Sean | Agent | 2631-A NW 41st Street, Gainesville, FL, 32605 |
Name | Role | Address |
---|---|---|
MONAHAN SEAN | Manager | 5900 SW 103RD STREET, GAINESVILLE, FL, 32608 |
DANIEL CHARLES | Manager | 14550 62ND Street N, Clearwater, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000021367 | COSTA CUSTOM BOATS | ACTIVE | 2021-02-12 | 2026-12-31 | No data | 14550 62ND STREET NORTH, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-10-18 | 14550 62ND St N, Clearwater, FL 33760 | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-18 | Monahan, Sean | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-18 | 2631-A NW 41st Street, Gainesville, FL 32605 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 14550 62ND St N, Clearwater, FL 33760 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000075570 | TERMINATED | 1000000812512 | PINELLAS | 2019-01-22 | 2039-01-30 | $ 10,351.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-10-18 |
AMENDED ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-24 |
Florida Limited Liability | 2018-05-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State