Entity Name: | YACHT ROCK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YACHT ROCK, 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: |
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: | 15 Oct 2012 (13 years ago) |
Date of dissolution: | 06 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | L12000131060 |
FEI/EIN Number |
46-1187522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 10th Street NE, Atlanta, GA, 30309, US |
Mail Address: | 500 10th Street NE, Atlanta, GA, 30309, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYHI CRAIG M | Managing Member | 102 COMMERCE WAY, SANFORD, FL, 32771 |
SMITH ANGELA R | Managing Member | 500 TENTH STREET N.E., ATLANTA, GA, 30309 |
BAYHI CRAIG M | Agent | 102 COMMERCE WAY, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 500 10th Street NE, Atlanta, GA 30309 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 500 10th Street NE, Atlanta, GA 30309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000339852 | TERMINATED | 1000000593058 | MIAMI-DADE | 2014-03-07 | 2034-03-13 | $ 967.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State