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. |
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 |
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 |
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 | - | - |
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