Entity Name: | TARPON SPRINGS YACHT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TARPON SPRINGS YACHT SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Nov 2017 (7 years ago) |
Document Number: | L05000046670 |
FEI/EIN Number |
202869471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1058 ISLAND AVE., TARPON SPRINGS, FL, 34689, US |
Mail Address: | 1058 ISLAND AVE., TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITMAN FULTON A | Auth | 1058 ISLAND AVE., TARPON SPRINGS, FL, 34689 |
BRAHAM DOUG | Auth | 1058 ISLAND AVE., TARPON SPRINGS, FL, 34689 |
Hudson William N | Agent | 23 West Tarpon Ave., Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC DISSOCIATION MEM | 2014-06-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-09-17 | Hudson, William N | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-17 | 23 West Tarpon Ave., Tarpon Springs, FL 34689 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-16 | 1058 ISLAND AVE., TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2006-08-16 | 1058 ISLAND AVE., TARPON SPRINGS, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-11-24 |
ANNUAL REPORT | 2016-03-11 |
REINSTATEMENT | 2015-09-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State