Entity Name: | DOWN EAST YACHTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Nov 2007 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Nov 2007 (17 years ago) |
Document Number: | L07000110924 |
FEI/EIN Number | 261335117 |
Address: | 400 S US HIGHWAY 1, SUITE 2, JUPITER, FL, 33477, US |
Mail Address: | 235 CENTRAL AVE., HOLLAND, MI, 49423, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wierda Craig | Agent | 17 Harbor Island Dr, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
WIERDA CRAIG A | Manager | 235 CENTRAL AVE., HOLLAND, MI, 49423 |
BEGO GREG | Manager | 235 CENTRAL AVE., HOLLAND, MI, 49423 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-27 | Wierda, Craig | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 17 Harbor Island Dr, Key Largo, FL 33037 | No data |
LC NAME CHANGE | 2007-11-19 | DOWN EAST YACHTING, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State