Search icon

WESTERN HEMISPHERE YACHTS LLC - Florida Company Profile

Company Details

Entity Name: WESTERN HEMISPHERE YACHTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTERN HEMISPHERE YACHTS 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: 11 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L08000014841
FEI/EIN Number 262014813

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

Address: 480 NE Solida Circle, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 480 NE SOLIDA CIRCLE, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK ROBERT T Manager 480 NE Solida Circle, PORT SAINT LUCIE, FL, 34983
MCCORMICK ROBERT T Agent 480 NE Solida Circle, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 MCCORMICK, ROBERT T -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 480 NE Solida Circle, PORT SAINT LUCIE, FL 34983 -
REINSTATEMENT 2019-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 480 NE Solida Circle, PORT SAINT LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-07-25 480 NE Solida Circle, PORT SAINT LUCIE, FL 34983 -
REINSTATEMENT 2015-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State