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