Entity Name: | YACHT CLUB 145-106, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YACHT CLUB 145-106, 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: | 27 Jul 2006 (19 years ago) |
Date of dissolution: | 07 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2022 (3 years ago) |
Document Number: | L06000074652 |
FEI/EIN Number |
205348937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 YACHT CLUB WAY, # 106, HYPOLUXO, FL, 33462, US |
Mail Address: | 1307 N 45TH STREET, SEATTLE, WA, 98103, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JASON H KLEIN PA | Agent | 8306 MILLS DRIVE, MIAMI, FL, 33183 |
SWEET RETREATS, LLC | Authorized Person | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-07 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-27 | 145 YACHT CLUB WAY, # 106, HYPOLUXO, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-10 | 8306 MILLS DRIVE, SUITE 249, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | JASON H KLEIN PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 145 YACHT CLUB WAY, # 106, HYPOLUXO, FL 33462 | - |
LC AMENDMENT AND NAME CHANGE | 2008-11-07 | YACHT CLUB 145-106, LLC | - |
LC NAME CHANGE | 2007-03-09 | 34 BAYTREE CIRCLE, LLC | - |
LC AMENDMENT | 2006-08-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-07 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State