Search icon

808W NORTH STAR YACHT CLUB, LLC - Florida Company Profile

Company Details

Entity Name: 808W NORTH STAR YACHT CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

808W NORTH STAR YACHT CLUB, 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: 11 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: L12000090299
FEI/EIN Number APPLIED FOR

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

Mail Address: 4770 BISCAYNE BLVD, Suite 960, MIAMI, FL, 33137, US
Address: 27011 FLAMINGO DR, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Logusch Tetyana Manager 4770 BISCAYNE BLVD, MIAMI, FL, 33137
LOGUSCH TETYANA Agent 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-31 27011 FLAMINGO DR, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 4770 BISCAYNE BLVD, Suite 960, MIAMI, FL 33137 -
REINSTATEMENT 2014-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 27011 FLAMINGO DR, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2014-04-29 LOGUSCH, TETYANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State