Search icon

NORTH LIGHT YACHT CLUB, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH LIGHT YACHT CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH LIGHT YACHT CLUB, 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: 05 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000059528
FEI/EIN Number 260303057

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

Address: 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578, US
Mail Address: 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATORI LAW OFFICE, PLLC Agent -
TALPEY SHAWN J Manager 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578
DOSCHER KERI L Vice Operating Manager 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2017-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-03 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-03 5150 TAMIAMI TRAIL NORTH, SUITE 304, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2017-11-03 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2017-11-03 SALVATORI LAW OFFICE, PLLC -
LC AMENDMENT 2017-05-19 - -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-13
LC Amendment 2017-11-03
LC Amendment 2017-05-19
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2016-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91536.47
Total Face Value Of Loan:
91536.47

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-03
Type:
Referral
Address:
113 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91536.47
Current Approval Amount:
91536.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92523.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State