Search icon

SAILING SOUTH YACHT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SAILING SOUTH YACHT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAILING SOUTH YACHT SERVICES, 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 25 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: L15000062776
FEI/EIN Number 47-3681950

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

Address: 30 So Melrose Dr., Miami Springs, FL, 33266, US
Mail Address: PO BOX 661437, Miami Springs, FL, 33266, US
ZIP code: 33266
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITSTER SCOTT Managing Member PO BOX 661437, MIAMI Springs, FL, 33266
LITSTER SCOTT A Agent 30 So Melrose Dr., Miami Springs, FL, 33266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036415 SAILING SOUTH EXPIRED 2015-04-10 2020-12-31 - 2560 SO. BAYSHORE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-25 - -
REINSTATEMENT 2016-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-15 30 So Melrose Dr., Miami Springs, FL 33266 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-15 30 So Melrose Dr., Miami Springs, FL 33266 -
CHANGE OF MAILING ADDRESS 2016-10-15 30 So Melrose Dr., Miami Springs, FL 33266 -
REGISTERED AGENT NAME CHANGED 2016-10-15 LITSTER, SCOTT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-10-15
Florida Limited Liability 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State