Search icon

WEST ISLAND YACHTS LLC - Florida Company Profile

Company Details

Entity Name: WEST ISLAND YACHTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST ISLAND YACHTS 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: 09 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000013680
FEI/EIN Number 810673817

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

Address: 2619 GULFVIEW DRIVE, KEY WEST, FL, 33040, US
Mail Address: 1200 FOURTH STREET, BOX 221, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRAIL PAUL H Managing Member 1200 Fourth St PMB 221, KEY WEST, FL, 33040
ROWLEY SEAN G Managing Member 1200 Fourth St PMB 221, KEY WEST, FL, 33040
MCGRAIL PAUL H Agent 1200 Fourth St PMB 221, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 1200 Fourth St PMB 221, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-24 2619 GULFVIEW DRIVE, KEY WEST, FL 33040 -
LC AMENDMENT AND NAME CHANGE 2019-07-24 WEST ISLAND YACHTS LLC -
CHANGE OF MAILING ADDRESS 2019-07-24 2619 GULFVIEW DRIVE, KEY WEST, FL 33040 -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-04-26 MCGRAIL, PAUL H -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-11
LC Amendment and Name Change 2019-07-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State