Search icon

TIMELESS YACHT CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: TIMELESS YACHT CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMELESS YACHT CHARTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000072610
FEI/EIN Number 45-2598516

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

Address: 16215 Sierra De Avila, TAMPA, FL, 33613, US
Mail Address: 509 S Hyde Park Av., Tampa, FL, 33606, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALOUST EDWARD Managing Member 16215 Sierra De Avila, TAMPA, FL, 33613
KALOUST EDWARD Agent 509 S. HYDE PARK AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-08 16215 Sierra De Avila, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 16215 Sierra De Avila, TAMPA, FL 33613 -
REINSTATEMENT 2013-01-07 - -
REGISTERED AGENT NAME CHANGED 2013-01-07 KALOUST, EDWARD -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 509 S. HYDE PARK AVE., TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State