Search icon

SEA OAKS YACHT CLUB, LLC - Florida Company Profile

Company Details

Entity Name: SEA OAKS YACHT CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEA OAKS YACHT CLUB, 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: 30 Apr 2013 (12 years ago)
Document Number: L13000069701
FEI/EIN Number 46-3358887

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

Address: 8811 HIGHWAY A1A, VERO BEACH, FL, 32963
Mail Address: 8811 HIGHWAY A1A, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURLONG MICHAEL Director 8811 HIGHWAY A1A, VERO BEACH, FL, 32963
HERSHFIELD DAVID Director 8811 Highway AIA, VERO BEACH, FL, 32963
WILSON JEFF President 8811 HIGHWAY A1A, VERO BEACH, FL, 32963
MCMANUS JOHN Director 8811 Highway AIA, VERO BEACH, FL, 32963
MANNA JOHN Vice President 8811 Highway AIA, VERO BEACH, FL, 32963
ROSE SIDNEY Director 8811 Highway AIA, VERO BEACH, FL, 32963
SIBBRING KEVIN Agent 8811 HIGHWAY A1A, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041572 SEA OAKS YACHT CLUB ACTIVE 2010-05-11 2025-12-31 - 8811 HIGHWAY A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 SIBBRING, KEVIN -

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State