Entity Name: | CAPT. MIKE'S YACHT SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPT. MIKE'S YACHT SERVICE 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. |
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: | 19 Feb 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L20000056333 |
FEI/EIN Number |
84-4872307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10450 WINBOROUGH DR., PORT CHARLOTTE, FL, 33981, US |
Mail Address: | 10450 WINBOROUGH DR., PORT CHARLOTTE, FL, 33981, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOBBS MICHAEL J | Authorized Member | 10450 WINBOROUGH DR., PORT CHARLOTTE, FL, 33981 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2022-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-23 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scott Maurice Liberge, Appellant(s) v. Capt. Mike's Yacht Service, LLC, Appellee(s). | 1D2024-1928 | 2024-07-31 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Scott Maurice Liberge |
Role | Appellant |
Status | Active |
Representations | Martha D Fornaris |
Name | CAPT. MIKE'S YACHT SERVICE LLC |
Role | Appellee |
Status | Active |
Representations | Thomas Hodas |
Name | Markel Services, Inc. |
Role | Appellee |
Status | Active |
Representations | Thomas Hodas |
Name | MARKEL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Thomas Hodas |
Name | Frank Clark |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Order Extending Time for Filing Record on Appeal |
On Behalf Of | Frank Clark |
Docket Date | 2024-09-12 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency fee waived for costs of prep. of record |
On Behalf Of | Frank Clark |
Docket Date | 2024-08-26 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order filing fee waived |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-08-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-08-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Scott Maurice Liberge |
Docket Date | 2024-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-31 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Frank Clark |
Docket Date | 2024-07-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Scott Maurice Liberge |
Docket Date | 2024-12-06 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-609 pages |
On Behalf Of | WC Agency Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-26 |
REINSTATEMENT | 2022-10-23 |
Florida Limited Liability | 2020-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State