Search icon

EMERALD LADY YACHT SERVICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: EMERALD LADY YACHT SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD LADY YACHT SERVICE, L.L.C. 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: 13 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: L07000062512
FEI/EIN Number 260393164

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

Address: 105 Quail Hollow Court, Naples, FL, 34113, US
Mail Address: 105 Quail Hollow Court, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOHUE FRANCIS XJr. Managing Member 105 Quail Hollow Court, Naples, FL, 34113
DONOHUE FRANK Authorized Member 105 Quail Hollow Court, Naples, FL, 34113
DONOHUE FRANCIS XJr. Agent 105 Quail Hollow Court, Naples, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-13 DONOHUE, FRANCIS X., Jr. -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 105 Quail Hollow Court, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2019-02-21 105 Quail Hollow Court, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 105 Quail Hollow Court, Naples, FL 34113 -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State