Search icon

YACHT CLUB 145-106, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
JASON H KLEIN PA Agent 8306 MILLS DRIVE, MIAMI, FL, 33183
SWEET RETREATS, LLC Authorized Person -

Events

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 - -

Documents

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