Search icon

YACHTSMAN LOUNGE LLC - Florida Company Profile

Company Details

Entity Name: YACHTSMAN LOUNGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YACHTSMAN LOUNGE 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: 10 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: L09000087286
FEI/EIN Number 272369121

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

Address: 1404 Del Prado Blvd. S, Cape Coral, FL, 33990, US
Mail Address: 1404 Del Prado Blvd. S., Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUCH GERDA Managing Member 1404 Del Prado Blvd. S., Cape Coral, FL, 33990
RAUCH MICHAEL Managing Member 1404 Del Prado Blvd. S., Cape Coral, FL, 33990
Federlein SABINE Managing Member 1404 Del Prado Blvd. S., Cape Coral, FL, 33990
Herzog NICOLA D Managing Member 1404 Del Prado Blvd. S., Cape Coral, FL, 33990
Rauch Michael Agent 1404 Del Prado Blvd. S., Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 1404 Del Prado Blvd. S., 110, Cape Coral, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1404 Del Prado Blvd. S, 110, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2017-01-06 1404 Del Prado Blvd. S, 110, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2016-03-18 Rauch, Michael -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-04-22 - -
LC AMENDMENT 2009-12-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State