Entity Name: | MARCO ISLAND YACHTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Aug 2003 (21 years ago) |
Date of dissolution: | 19 Dec 2014 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 19 Dec 2014 (10 years ago) |
Document Number: | M03000002785 |
FEI/EIN Number | 611453450 |
Address: | 2810 Eastbrook Drive, La Crosse, WI, 54601, US |
Mail Address: | PO Box 248, ONALASKA, WI, 54650, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
NORRIS DAVID | Agent | 550 PORT O CALL WAY, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
JORDAN NOEL C | Manager | 4801 BONITA BAY BLVD, UNIT #1704, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-12-19 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L15000005606. CONVERSION NUMBER 700000148437 |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 2810 Eastbrook Drive, La Crosse, WI 54601 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 2810 Eastbrook Drive, La Crosse, WI 54601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-28 | 550 PORT O CALL WAY, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-02-28 |
ANNUAL REPORT | 2007-03-02 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State