Entity Name: | PORT ROYAL YACHTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Apr 2001 (24 years ago) |
Date of dissolution: | 26 Dec 2002 (22 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Dec 2002 (22 years ago) |
Document Number: | L01000006356 |
FEI/EIN Number | 593710655 |
Address: | 1100 6TH AVE S, 202, NAPLES, FL, 34102 |
Mail Address: | 1100 6TH AVE S, 202, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIESKY JAMES H | Agent | 1000 TAMIAMI TRAIL NORTH, SUITE 201, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
FURTADO RICHARD | Managing Member | P.O. BOX 11687 (1666 OSPREY AVE #207), NAPLES, FL, 34101 |
RUDIGER BRUNGS BERG | Managing Member | 195 MATRO DR, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2002-12-26 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS A02000001723. MERGER NUMBER 300000043713 |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-07 | 1100 6TH AVE S, 202, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-07 | 1100 6TH AVE S, 202, NAPLES, FL 34102 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000470861 | LAPSED | 09-9498-CA | COLLIER COUNTY | 2010-02-10 | 2015-04-01 | $156,956.37 | BANK OF AMERICA, P.O BOX 19359, PLANTATION, FL 33317 |
J09000248624 | LAPSED | 07 26427 SP 23 | MIAMI DADE COUNTY | 2008-12-22 | 2014-02-06 | $5,987.53 | BANK OF AMERICA,C/O JACOBSON SOBO & MOSELLE, P.O BOX 19359, PLANTATION, FL 33318 |
Name | Date |
---|---|
Merger Sheet | 2002-12-26 |
ANNUAL REPORT | 2002-05-07 |
Florida Limited Liabilites | 2001-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State