Search icon

LATITUDE 25 SAILING SERVICES, INC.

Company Details

Entity Name: LATITUDE 25 SAILING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2014 (10 years ago)
Document Number: P14000092879
FEI/EIN Number 47-2411687
Address: 11500 Summerview Way, FORT MYERS, FL, 33913, US
Mail Address: 11500 Summerview Way, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SHUBERT CHESTER Agent 11500 Summerview Way, FORT MYERS, FL, 33913

Chief Executive Officer

Name Role Address
SHUBERT CHESTER Chief Executive Officer 11500 Summerview Way, FORT MYERS, FL, 33913

Chief Financial Officer

Name Role Address
SHUBERT Patricia Chief Financial Officer 11500 Summerview Way, FORT MYERS, FL, 33913

Director

Name Role Address
SHUBERT CHESTER Director 11500 Summerview Way, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000169211 GULF COAST SAILING SCHOOL ACTIVE 2021-12-21 2026-12-31 No data 11500 SUMMERVIEW WAY, FORT MYERS, FL, 33913
G21000169210 YACHTING VACATIONS ACTIVE 2021-12-21 2026-12-31 No data 11500 SUMMERVIEW WAY, FORT MYERS, FL, 33913
G15000131933 GULFCOAST SAILING AND CRUISING SCHOOL EXPIRED 2015-12-30 2020-12-31 No data 3160 MATECUMBE KEY RD., PUNTA GORDA, FL, 33955
G15000131934 YACHTING VACATIONS EXPIRED 2015-12-30 2020-12-31 No data 3160 MATECUMBE KEY RD., PUNTA GORDA, FL, 33855

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 11500 Summerview Way, FORT MYERS, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 11500 Summerview Way, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2017-03-16 11500 Summerview Way, FORT MYERS, FL 33913 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State