Entity Name: | BLUE YONDER SAIL AND POWER YACHTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE YONDER SAIL AND POWER YACHTING 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: |
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: | 14 Dec 2012 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Sep 2015 (10 years ago) |
Document Number: | L12000156141 |
FEI/EIN Number |
461558730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2897 SW 13th Street, Fort Lauderdale, FL, 33312, US |
Mail Address: | 2897 SW 13th Street, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GULICK PETER T | Manager | 2897 SW 13th Street, Fort Lauderdale, FL, 33312 |
Gulick Peter TMr. | Agent | 2897 SW 13th Street, Fort Lauderdale, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000087038 | BLUE YONDER MARITIME ASSESMENTS | ACTIVE | 2023-07-25 | 2028-12-31 | - | 2897 SW 13TH STREET, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-23 | Gulick, Peter Taylor, Mr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-23 | 2897 SW 13th Street, Fort Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 2897 SW 13th Street, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2021-03-10 | 2897 SW 13th Street, Fort Lauderdale, FL 33312 | - |
LC STMNT OF RA/RO CHG | 2015-09-03 | - | - |
REINSTATEMENT | 2014-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-27 |
CORLCRACHG | 2015-09-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State