Search icon

SAIL ON CAPTAIN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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