Search icon

SAILING BVI LLC - Florida Company Profile

Company Details

Entity Name: SAILING BVI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAILING BVI 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: 27 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000161077
FEI/EIN Number 46-1809590

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

Address: 755 Grand Boulevard, Suite B105-332, Miramar Beach, FL, 32550, US
Mail Address: 755 Grand Boulevard, Suite B105-332, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREEHAN TIM Managing Member 755 Grand Boulevard, Miramar Beach, FL, 32550
CREEHAN MARYBETH Managing Member 197 DURANGO RD UNIT 3D, DESTIN, FL, 32541
CREEHAN TIM F Agent 755 Grand Boulevard, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-10 - -
REGISTERED AGENT NAME CHANGED 2023-08-10 CREEHAN, TIM F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 755 Grand Boulevard, Suite B105-332, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2019-04-25 755 Grand Boulevard, Suite B105-332, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 755 Grand Boulevard, Suite B105-332, Miramar Beach, FL 32550 -

Documents

Name Date
REINSTATEMENT 2023-08-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State