Search icon

YOCUM MARINE LEASING, LLC - Florida Company Profile

Company Details

Entity Name: YOCUM MARINE LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOCUM MARINE LEASING, 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: 01 Nov 2006 (18 years ago)
Document Number: L06000106310
FEI/EIN Number 205744819

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

Address: 8052 W Coconut Palm Drive, Homosassa, FL, 34448, US
Mail Address: 8052 W. Coconut Palm Drive, HOMOSASSA, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOCUM MICHAEL D Managing Member 8052 W. Coconut Palm Drive, Homosassa, FL, 34448
YOCUM MICHAEL D Agent 8052 W. Coconut Palm Drive, HOMOSASSA, FL, 34448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09105900358 SAIL CAT CHARTERS EXPIRED 2009-04-15 2014-12-31 - 448 N PINE MEADOW DRIVE, DEBARY, FL, 32713
G09105900362 YOCUM AERO MARINE EXPIRED 2009-04-15 2014-12-31 - 448 N PINE MEADOW DRIVE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 8052 W Coconut Palm Drive, Homosassa, FL 34448 -
CHANGE OF MAILING ADDRESS 2022-04-13 8052 W Coconut Palm Drive, Homosassa, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 8052 W. Coconut Palm Drive, HOMOSASSA, FL 34448 -
REGISTERED AGENT NAME CHANGED 2017-04-07 YOCUM, MICHAEL D -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State