Search icon

YACHTING VENTURES LLC - Florida Company Profile

Company Details

Entity Name: YACHTING VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YACHTING VENTURES LLC 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000016541
FEI/EIN Number APPLIED FOR

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

Address: 328 BOWLINE BEND, NAPLES, FL, 34103
Mail Address: 328 BOWLINE BEND, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROHL LIVING TRUST MYLES L Managing Member 328 BOWLINE BEND, NAPLES, FL, 34103
STROHL KAREN Managing Member 328 BOWLINE BEND, NAPLES, FL, 34103
WOOD DOUGLAS A Agent 700 11TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 700 11TH STREET SOUTH, SUITE 102, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2016-01-26 WOOD, DOUGLAS A. -
CANCEL ADM DISS/REV 2010-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000352695 TERMINATED 1000000213245 COLLIER 2011-04-25 2031-06-08 $ 689.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000934130 TERMINATED 1000000185985 COLLIER 2010-09-02 2030-09-22 $ 441.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000409075 TERMINATED 1000000138441 COLLIER 2009-09-04 2030-03-17 $ 351.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-03-05
ANNUAL REPORT 2008-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State