Entity Name: | YACHT-HQ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2023 (a year ago) |
Document Number: | L16000103912 |
FEI/EIN Number | 81-2774615 |
Mail Address: | 411 Walnut St., Green Cove Springs, FL, 32043, US |
Address: | 2660 North US Highway 1, FORT PIERCE, FL, 34946, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENNIE GRAHAM A | Agent | 1936 HARBORTOWN DRIVE, FORT PIERCE, FL, 34946 |
Name | Role | Address |
---|---|---|
FENNIE GRAHAM A | Authorized Member | 1936 HARBORTOWN DRIVE, FORT PIERCE, FL, 34946 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000012778 | YACHT-HQ | EXPIRED | 2017-02-03 | 2022-12-31 | No data | 1936 HARBORTOWN DRIVE, FORT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-24 | 2660 North US Highway 1, FORT PIERCE, FL 34946 | No data |
REINSTATEMENT | 2023-10-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-25 | FENNIE, GRAHAM A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 2660 North US Highway 1, FORT PIERCE, FL 34946 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
REINSTATEMENT | 2023-10-25 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-20 |
Florida Limited Liability | 2016-05-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State