Entity Name: | SAIL ON CAPTAIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAIL ON CAPTAIN, 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: | 09 Apr 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Dec 2014 (10 years ago) |
Document Number: | L10000038659 |
FEI/EIN Number |
27-2376341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 716 W. MAIN ST., SUITE 300, LOUISVILLE, KY, 40202, US |
Mail Address: | 716 W. MAIN ST., SUITE 300, LOUISVILLE, KY, 40202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER JOHN F | Managing Member | 716 W. MAIN ST., LOUISVILLE, KY, 40202 |
GRIST CUNNINGHAM LINDA | Agent | 1310 OLIVIA STREET, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000073647 | SAIL ON CHARTERS | ACTIVE | 2015-07-15 | 2025-12-31 | - | 716 W. MAIN ST, SUITE 300, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2014-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-08 | 716 W. MAIN ST., SUITE 300, LOUISVILLE, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2014-12-08 | 716 W. MAIN ST., SUITE 300, LOUISVILLE, KY 40202 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-08 | GRIST CUNNINGHAM, LINDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-08 | 1310 OLIVIA STREET, KEY WEST, FL 33040 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State