Search icon

YACHT ROCK, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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