Search icon

YACHT LINENS LLC - Florida Company Profile

Company Details

Entity Name: YACHT LINENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YACHT LINENS 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: 04 Oct 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000097507
FEI/EIN Number NOT APPLICABLE

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

Address: 212 S 8th Street, Fernandina, FL, 32034, US
Mail Address: 14750 BEACH BLVD, #43, JACKSONVILLE, FL, 32250, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEHATA LAYLA A Managing Member 14750 BEACH BLVD, JACKSONVILLE, FL, 32250
SHEHATA LAYLA A Agent 14750 BEACH BLVD, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 212 S 8th Street, Fernandina, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 14750 BEACH BLVD, #43, JACKSONVILLE, FL 32250 -
REINSTATEMENT 2011-01-04 - -
CHANGE OF MAILING ADDRESS 2011-01-04 212 S 8th Street, Fernandina, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-06
REINSTATEMENT 2011-01-04
ANNUAL REPORT 2009-02-04
REINSTATEMENT 2008-02-29
ANNUAL REPORT 2006-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State