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. |
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 |
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 |
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 | - |
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