Search icon

YACHT CENTER LAND COMPANY, L.L.C. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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