Search icon

A TO Z BOAT GUYS L.L.C. - Florida Company Profile

Company Details

Entity Name: A TO Z BOAT GUYS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A TO Z BOAT GUYS L.L.C. 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: 31 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000135244
FEI/EIN Number 39-1946849

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

Mail Address: 1820 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957
Address: 1820 NE JENSEN BEACH BLVD, U-558, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOX CHRISTOPHER Manager 1820 NE JENSEN BEACH BVLD UNIT 558, JENSEN BEACH, FL, 34957
KNOX CHRISTOPHER Agent 1820 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007022 RVREPAIRSFL ACTIVE 2020-01-15 2025-12-31 - 1820 NE JENSEN BEACH BLVD U-558, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 KNOX, CHRISTOPHER -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-09-25
REINSTATEMENT 2022-02-08
REINSTATEMENT 2020-01-13
Florida Limited Liability 2018-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State