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. |
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 |
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 |
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 | - | - |
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