Entity Name: | YACHT CENTER LAND COMPANY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YACHT CENTER LAND COMPANY, 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. |
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 Mar 2003 (22 years ago) |
Date of dissolution: | 01 Apr 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Apr 2019 (6 years ago) |
Document Number: | L03000010225 |
FEI/EIN Number |
710940547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 Central Avenue, SARASOTA, FL, 34236, US |
Mail Address: | 50 Central Avenue, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
KANE-HARTNETT BETSY | Manager | 1 SOUTH SCHOOL AVE, STE 401, SARASOTA, FL, 34236 |
GITHLER KIM K | Manager | 50 Central Ave, SARASOTA, FL, 34236 |
KRUMS-KANE ELITA | Manager | 1 SOUTH SCHOOL AVE, STE 401, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
MERGER | 2019-04-01 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L98000003142. MERGER NUMBER 900000191559 |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 50 Central Avenue, SUITE 980, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 50 Central Avenue, SUITE 980, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | CROSS STREET CORPORATE SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-27 |
Reg. Agent Resignation | 2010-06-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State