Search icon

MARLIN BAY YACHT CLUB, LLC

Company Details

Entity Name: MARLIN BAY YACHT CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: L11000083233
FEI/EIN Number 453823836
Address: 9100 S Dadeland Blvd Suite 1500, Miami, FL, 33156, US
Mail Address: 9100 S Dadeland Blvd Suite 1500, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PALM HILL, INC. Agent

Managing Member

Name Role
MARLIN BAY PROPERTY INVESTMENTS, INC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081522 MARLIN BAY RESORT & MARINA ACTIVE 2019-07-31 2029-12-31 No data 9100 S DADELAND BLVD, 1500, MIAMI, FL, 33156
G14000070411 MARLIN BAY YACHT CLUB EXPIRED 2014-07-08 2019-12-31 No data 3800 LOUISA STREET, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-23 9100 S Dadeland Blvd Suite 1500, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2021-05-23 9100 S Dadeland Blvd Suite 1500, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-23 9100 S Dadeland Blvd Suite 1500, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2014-02-26 Palm Hill, Inc. No data
AMENDMENT 2013-12-02 No data RESCISSION OF MERGER FILED 12/28/12 BY COURT ORDER
MERGER 2012-12-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P12000093608. MERGER NUMBER 500000127855

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-05-23
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State