Search icon

SRQ YACHT CHARTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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