Search icon

SHIPYARD VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: SHIPYARD VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIPYARD VILLAGE, 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: 06 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L14000073795
FEI/EIN Number 47-1297874

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

Address: 2700 Newport Blvd, Newport Beach, CA, 92663, US
Mail Address: 2700 NEWPORT BLVD, STE 188, NEWPORT BEACH, CA, 92663
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vose Gary Manager 2700 NEWPORT BLVD, STE 188, NEWPORT BEACH, CA, 92663
Thacker Robert J Manager 25 Cold Spring Court, Palm Coast, FL, 23137
Thacker Robert J Agent 25 Cold Spring Court, Palm Coast, FL, 23137
Colco Corp Member 2700 NEWPORT BLVD, NEWPORT BEACH, CA, 92663

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 25 Cold Spring Court, Palm Coast, FL 23137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 2700 Newport Blvd, 188, Newport Beach, CA 92663 -
REGISTERED AGENT NAME CHANGED 2016-02-11 Thacker, Robert J -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State