Search icon

FLORIDA YACHT ADVENTURES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA YACHT ADVENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA YACHT ADVENTURES, 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: 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: 07 Mar 2013 (12 years ago)
Document Number: L13000034749
FEI/EIN Number 46-2266769

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

Address: 560 Bay Isles Rd., Longboat Key, FL, 34228, US
Mail Address: 560 Bay Isles Rd., Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLODZIESKI EDWARD Auth 560 BAY ISLES RD., #8821, LONGBOAT KEY, FL, 34228
KOLODZIESKI TERRY Auth 560 BAY ISLES RD., #8821, LONGBOAT KEY, FL, 34228
KOONTZ JO ANN M Agent 1613 Fruitville Road, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097397 ZODIAC OF TAMPA BAY ACTIVE 2024-08-15 2029-12-31 - 560 BAY ISLES RD., #8821, LONGBOAT KEY, FL, 34228
G23000080367 ZODIAC OF FLORIDA ACTIVE 2023-07-07 2028-12-31 - 560 BAY ISLES ROAD, #8821, LONGBOAT KEY, FL, 34228
G21000135620 ULTRA DUFFY ACTIVE 2021-10-08 2026-12-31 - 522 CEDAR ST., LONGBOAT KEY, FL, 34228
G21000135602 ULTRA ZODIAC ACTIVE 2021-10-08 2026-12-31 - 522 CEDAR ST., LONGBOAT KEY, FL, 34228
G21000135610 LIQUID LIMO ACTIVE 2021-10-08 2026-12-31 - 522 CEDAR ST., LONGBOAT KEY, FL, 34228
G21000135629 ULTRA MARINE ACTIVE 2021-10-08 2026-12-31 - 522 CEDAR ST., LONGBOAT KEY, FL, 34228
G21000135589 ELECTRIC DUFFY ACTIVE 2021-10-08 2026-12-31 - 522 CEDAR ST., LONGBOAT KEY, FL, 34228
G20000015488 EBOAT-FL ACTIVE 2020-02-03 2025-12-31 - 560 BAY ISLES RD., #8821, LONGBOAT KEY, FL, 34228
G20000015475 DUFFY CARE ACTIVE 2020-02-03 2025-12-31 - 560 BAY ISLES RD., #8821, LONGBOAT KEY, FL, 34228
G20000015468 ECO SEAFARI ACTIVE 2020-02-03 2025-12-31 - 560 BAY ISLES RD., #8821, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 560 Bay Isles Rd., #8821, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2024-02-28 560 Bay Isles Rd., #8821, Longboat Key, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1613 Fruitville Road, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8685917201 2020-04-28 0455 PPP 522 Cedar Street, LONGBOAT KEY, FL, 34228
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGBOAT KEY, MANATEE, FL, 34228-0015
Project Congressional District FL-16
Number of Employees 8
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12989.06
Forgiveness Paid Date 2021-01-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State