Entity Name: | STONE'S THROW YACHT CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L17000014469 |
FEI/EIN Number | 81-5108735 |
Address: | 635 POWERS AVE, PORT ORANGE, FL, 32129, US |
Mail Address: | 635 POWERS AVE, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORENSON ROBERT J | Agent | 635 POWERS AVE, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
SORENSON ROBERT J | Manager | 635 POWERS AVE, PORT ORANGE, FL, 32129 |
CLAUSON ANTHONY | Manager | 225 BAY CIRCLE DR, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2018-08-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-08-27 | 635 POWERS AVE, PORT ORANGE, FL 32129 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-27 | 635 POWERS AVE, PORT ORANGE, FL 32129 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-21 | 635 POWERS AVE, PORT ORANGE, FL 32129 | No data |
Name | Date |
---|---|
LC Amendment | 2018-08-27 |
ANNUAL REPORT | 2018-01-13 |
Florida Limited Liability | 2017-01-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State