Entity Name: | SRQ YACHT CHARTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SRQ YACHT CHARTER, 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: | 01 Sep 2011 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Jan 2022 (3 years ago) |
Document Number: | L11000100718 |
FEI/EIN Number |
453155238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 HARBOURSIDE DR, #L-10, LONGBOAT KEY, FL, 34228 |
Mail Address: | 901 alameda lane, sarasota, FL, 34234, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
gagliardi innocenzo | Manager | 2080 Ringling Blvd, SARASOTA, FL, 34237 |
gagliardi marc | Manager | 2080 Ringling Blvd, SARASOTA, FL, 34237 |
gagliardi innocenzo | Agent | 2080 Ringling Blvd, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-29 | 2600 HARBOURSIDE DR, #L-10, LONGBOAT KEY, FL 34228 | - |
LC AMENDMENT AND NAME CHANGE | 2022-01-28 | SRQ YACHT CHARTER, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 2600 HARBOURSIDE DR, #L-10, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 2080 Ringling Blvd, SUITE 301, SARASOTA, FL 34237 | - |
LC AMENDMENT AND NAME CHANGE | 2017-03-13 | 394 SOUTH SHORE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | gagliardi, innocenzo | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
LC Amendment and Name Change | 2022-01-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment and Name Change | 2017-03-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State