Search icon

CAYO CUSTOM BOATS, LLC - Florida Company Profile

Company Details

Entity Name: CAYO CUSTOM BOATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAYO CUSTOM BOATS, 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: 15 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: L18000122128
FEI/EIN Number 83-0627422

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

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

Key Officers & Management

Name Role Address
MONAHAN SEAN Manager 5900 SW 103RD STREET, GAINESVILLE, FL, 32608
DANIEL CHARLES Manager 14550 62ND Street N, Clearwater, FL, 33760
Monahan Sean Agent 2631-A NW 41st Street, Gainesville, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021367 COSTA CUSTOM BOATS ACTIVE 2021-02-12 2026-12-31 - 14550 62ND STREET NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-18 - -
CHANGE OF MAILING ADDRESS 2022-10-18 14550 62ND St N, Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2022-10-18 Monahan, Sean -
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 2631-A NW 41st Street, Gainesville, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 14550 62ND St N, Clearwater, FL 33760 -

Debts

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343737106 2020-04-10 0491 PPP 2631-A NW 4th St, GAINESVILLE, FL, 32606
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145700
Loan Approval Amount (current) 145700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GAINESVILLE, ALACHUA, FL, 32606-0001
Project Congressional District FL-03
Number of Employees 21
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147331.03
Forgiveness Paid Date 2021-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State