Search icon

CAPT. MIKE'S YACHT SERVICE LLC

Company Details

Entity Name: CAPT. MIKE'S YACHT SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Feb 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L20000056333
FEI/EIN Number 84-4872307
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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
HOBBS MICHAEL J Authorized Member 10450 WINBOROUGH DR., PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2022-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-23 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-028877FJC

Parties

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

Documents

Name Date
ANNUAL REPORT 2023-07-26
REINSTATEMENT 2022-10-23
Florida Limited Liability 2020-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State