Search icon

THE WHARF BOAT AND YACHT SHOW, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE WHARF BOAT AND YACHT SHOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WHARF BOAT AND YACHT SHOW, 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: 28 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000149017
FEI/EIN Number 46-1471552

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

Address: 1500 W 11th Street, Panama City, FL, 32401, US
Mail Address: 1500 W 11th Street, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE WHARF BOAT AND YACHT SHOW, LLC, ALABAMA 000-272-550 ALABAMA

Key Officers & Management

Name Role Address
SERVICE AFLOAT, INC Manager -
BURT WILLIAM D Managing Member 1500 W 11th Street, Panama City, FL, 32401
BURT WILLIAM D Agent 1500 W 11th Street, Panama City, FL, 32401
EMERALD COAST PROPERTY Manager 112 SUNSET COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 1500 W 11th Street, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2019-02-15 1500 W 11th Street, Panama City, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 1500 W 11th Street, Panama City, FL 32401 -
LC AMENDMENT 2017-12-28 - -
REGISTERED AGENT NAME CHANGED 2014-01-30 BURT, WILLIAM D -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-26
LC Amendment 2017-12-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State