Search icon

BOATCLUBSAMERICA, L.L.C. - Florida Company Profile

Company Details

Entity Name: BOATCLUBSAMERICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOATCLUBSAMERICA, 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: 22 Jun 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L98000000839
FEI/EIN Number 593518376

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

Address: 800 SEAGATE DRIVE, SUITE 203, NAPLES, FL, 34103, US
Mail Address: 800 SEAGATE DRIVE, SUITE 203, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUFF EDWARD J President 800 SEAGATE DRIVE SUITE 203, NAPLES, FL, 34103
RUFF EDWARD J Manager 800 SEAGATE DRIVE SUITE 203, NAPLES, FL, 34103
SHEPARD GEOFFREY Manager 33 NORTH STONE AVENUE, SUITE 850, TUCSON, AZ, 85701
SHEPARD GREGORY CMGR P.O. BOX 12537, UPPER ST CLAIR, PA, 15241
VOGEL JAMES D Agent C/O VOGEL, DAVIS & VOGEL, P.A., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 C/O VOGEL, DAVIS & VOGEL, P.A., 3936 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 -
REINSTATEMENT 2012-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 800 SEAGATE DRIVE, SUITE 203, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2012-04-30 800 SEAGATE DRIVE, SUITE 203, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000050387 ACTIVE 1000000730809 COLLIER 2017-01-04 2027-01-26 $ 774.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-04-30
REINSTATEMENT 2012-04-30
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-07-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State