Search icon

ZORA JEAN YACHT SALES & MARINE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ZORA JEAN YACHT SALES & MARINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZORA JEAN YACHT SALES & MARINE 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 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000112229
FEI/EIN Number 81-2889576

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

Address: 4106 6TH AVENUE, HOLMES BEACH, FL, 34217
Mail Address: 4106 6TH AVENUE, HOLMES BEACH, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMULLEN GERALD AMD Managing Member 4106 6TH AVENUE, HOLMES BEACH, FL, 34217
SEWART VIRGINIA Member 4106 6TH AVENUE, HOLMES BEACH, FL, 34217
MCMULLEN GERALD ADr. Agent 4106 6th Ave, Holmes Beach, FL, 34217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 4106 6TH AVENUE, HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2025-06-01 4106 6TH AVENUE, HOLMES BEACH, FL 34217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 4106 6th Ave, Holmes Beach, FL 34217 -
REGISTERED AGENT NAME CHANGED 2020-01-16 MCMULLEN, GERALD A, Dr. -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000391668 TERMINATED 1000000896875 MANATEE 2021-07-29 2041-08-04 $ 7,930.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-06-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State