Search icon

SAPPHIRE BAY CHARTERS L.L.C - Florida Company Profile

Company Details

Entity Name: SAPPHIRE BAY CHARTERS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAPPHIRE BAY CHARTERS L.L.C 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: 03 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000086846
FEI/EIN Number 81-2566973

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

Address: 1190 S Dixie Hwy W, Pompano Beach, FL, 33060, US
Mail Address: 1190 S Dixie Hwy W, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATTO FRANK J Manager 5043 ne 12th terrace, oakland park, FL, 33334
MCWILLIAMS GREG Othe 10776 WILSHIRE BLVD #1603, LOS ANGELES, CA, 90024
VALDES JUAN C Othe 12270 SW 45 ST, SWEETWATER, FL, 33175
GATTO FRANK J Agent 1190 S Dixie Hwy W, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-11 1190 S Dixie Hwy W, Suite 4, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1190 S Dixie Hwy W, Suite 4, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 1190 S Dixie Hwy W, Suite 4, Pompano Beach, FL 33060 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 GATTO, FRANK J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-01
LC Name Change 2016-05-18
Florida Limited Liability 2016-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State