Search icon

PIER ONE YACHT SALES, LLC

Company Details

Entity Name: PIER ONE YACHT SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2004 (20 years ago)
Date of dissolution: 27 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2024 (6 months ago)
Document Number: L04000072096
FEI/EIN Number 260102771
Address: 1200 W RETTA ESPLANADE, #49, PUNTA GORDA, FL, 33950, US
Mail Address: 1200 W RETTA ESPLANADE, #49, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
MULLINGER MICHAEL E Agent 1200 W RETTA ESPLANADE, PUNTA GORDA, FL, 33950

Manager

Name Role Address
MULLINGER MICHAEL E Manager 1200 W RETTA ESPLANADE, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052969 NI'O YACHT GROUP EXPIRED 2017-05-12 2022-12-31 No data 13205 GULF BLVD, UNIT C, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-21 MULLINGER, MICHAEL E No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 1200 W RETTA ESPLANADE, #49, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2021-04-07 1200 W RETTA ESPLANADE, #49, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1200 W RETTA ESPLANADE, #49, PUNTA GORDA, FL 33950 No data
LC AMENDMENT 2011-10-25 No data No data
LC AMENDMENT 2011-10-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000806018 ACTIVE 1000000805977 CHARLOTTE 2018-12-06 2038-12-12 $ 3,421.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000806026 ACTIVE 1000000805978 PINELLAS 2018-12-06 2038-12-12 $ 7,257.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-27
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-12-21
AMENDED ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9443197310 2020-05-02 0455 PPP 1200 W. RETTA ESPLANADE #49, PUNTA GORDA, FL, 33950
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19469
Loan Approval Amount (current) 19469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-0200
Project Congressional District FL-17
Number of Employees 2
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State