Search icon

BAHAMA BREEZE YACHT CLUB, LC - Florida Company Profile

Company Details

Entity Name: BAHAMA BREEZE YACHT CLUB, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAHAMA BREEZE YACHT CLUB, LC 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: 21 Jul 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L00000008634
FEI/EIN Number 593660103

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

Address: 823 DUNLAWTON AVE, STE A, PORT ORANGE, FL, 32127
Mail Address: 823 DUNLAWTON AVE, STE A, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRATH TIMOTHY Manager 823 DUNLAWTON AVE, STE A, PORT ORANGE, FL, 32127
RANCOURT EDMOND K Managing Member 823 DUNLAWTON AVE, STE A, PORT ORANGE, FL, 32127
LOGUIDICE JOE Agent 1515 RIDGEWOOD AVE STE A, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-31 LOGUIDICE, JOE -
REGISTERED AGENT ADDRESS CHANGED 2006-05-31 1515 RIDGEWOOD AVE STE A, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 823 DUNLAWTON AVE, STE A, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2005-04-26 823 DUNLAWTON AVE, STE A, PORT ORANGE, FL 32127 -
REINSTATEMENT 2004-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-11-10
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-07-10
Reg. Agent Change 2000-10-12
Florida Limited Liabilites 2000-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State