Search icon

SANTA ROSA BEACH PONTOON RENTALS LLC - Florida Company Profile

Company Details

Entity Name: SANTA ROSA BEACH PONTOON RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA ROSA BEACH PONTOON RENTALS 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: 12 Jul 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: L18000168880
FEI/EIN Number 83-1197630

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

Address: 355 E Shipwreck Rd, SANTA ROSA BEACH, FL, 32459-3015, US
Mail Address: 79 Scenic Gulf Dr., Miramar Beach, FL, 32550, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPP MICHAEL E Authorized Member 355 E Shipwreck Rd, SANTA ROSA BEACH, FL, 32459
Bese Devin E Agent 355 East Shipwreck, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000010557 30A PONTOON RENTAL AND 30A YACHT CHARTER ACTIVE 2024-01-18 2029-12-31 - 79 SCENIC GULF DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-11-08 - -
CHANGE OF MAILING ADDRESS 2024-01-31 355 E Shipwreck Rd, SANTA ROSA BEACH, FL 32459-3015 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 355 E Shipwreck Rd, SANTA ROSA BEACH, FL 32459-3015 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 355 East Shipwreck, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 Bese, Devin E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000099943 TERMINATED 1000000980956 WALTON 2024-02-12 2044-02-21 $ 41,528.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
CORLCDSMEM 2024-11-08
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-02
LC Amendment 2018-07-19
Florida Limited Liability 2018-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State