Search icon

SAIL AWAY CRUISES AND VACATIONS, LLC - Florida Company Profile

Company Details

Entity Name: SAIL AWAY CRUISES AND VACATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAIL AWAY CRUISES AND VACATIONS, 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: 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: 21 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L06000082675
FEI/EIN Number 205441624

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

Address: 4198 W Papoose Ln, Beverly Hills, FL, 34465, US
Mail Address: 4198 W Papoose Ln, Beverly Hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Nanci S President 4198 W Papoose Ln, Beverly Hills, FL, 34465
Allen Nanci S Agent 4198 W Papoose Ln, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 4198 W Papoose Ln, Beverly Hills, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 4198 W Papoose Ln, Beverly Hills, FL 34465 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Allen, Nanci S -
CHANGE OF MAILING ADDRESS 2022-01-24 4198 W Papoose Ln, Beverly Hills, FL 34465 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2011-08-26 - -
LC NAME CHANGE 2006-09-07 SAIL AWAY CRUISES AND VACATIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-10-03
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State