EX-3.221 220 dex3221.htm ARTICLES OF ORGANIZATION OF PARADISE HORNBLOWER, LLC Articles of Organization of Paradise Hornblower, LLC

EXHIBIT 3.221

 

       

STATE OF CALIFORNIA

Bill Jones

Secretary of State

 

LIMITED LIABILITY COMPANY

ARTICLES OF ORGANIZATION

   
    LOGO    

LLC -1        

   

IMPORTANT - Read the instructions before completing the form.

This document is presented for filing pursuant to Section 17050 of the California Corporations Code

 

1. Limited liability company name:

(End the name with “LLC” or “Limited Liability Company” “No periods between the letters in “LLC”. “Limited” and “Company” may be abbreviated to “Ltd.” and “Co.”)

M/V TAHOE PARA-DICE II, LTD., LLC

 

2. Latest date (month/day/year) on which the limited liability company is to dissolve:

12/31/2098

 

3. The purpose of the limited liability company is to engage in any lawful act or activity for which a limited liability company may be organized under the Beverly-Killes Limited Liability Company Act.

 

4. Enter the name of initial agent for service of process and check the appropriate provision below:

Michael Kay, which is

 

  x an individual residing in California. Proceed to Item 5.

 

  ¨ a corporation which has filed a certificate pursuant to Section 1505 of the California Corporations Code. Skip Item 5 and proceed to Item 6.

 

5. If the initial agent for service of process is an individual, enter a business or residential street address in California:

 

Street Address:    255 North Market, Suite 190
   San Jose

 

City:

   State: California    Zip Code: 95110

 

6. The limited liability company will be managed by: (check one)

¨  one manager                        ¨  more than one manager                                         x  limited liability company member

 

7. If other matters are to be included in the Articles of Organization attach one or more separate pages.

Number of pages attached, if any:

 

8.      It is hereby declared that I am the person who executed this instrument which execution is my act and deed.

   For Secretary of State Use

/s/ Michael Kay

Signature of organizer

 

   101998163087

Michael Kay

Type or print name of organizer

  

Filed

in the office of the Secretary of State

of the State of California

Date: June 8, 1998

  
   June 12 1998

LLC-1                                       Approved by the Secretary of State

Filing Fee $70                                                                            1/96

  

/s/ Bill Jones

BILL JONES, Secretary of State


LOGO  

State of California

Bill Jones

Secretary of State

  

FILED

in the office of the Secretary of State

of the State of California

 

LIMITED LIABILITY COMPANY

CERTIFICATE OF AMENDMENT

   May 30, 2000
    

/s/ Bill Jones

BILL JONES, Secretary of State

A $30.00 filing fee must accompany this form

IMPORTANT – Read instructions before completing this form.

   This space For Filing Use Only

 

1.      Secretary of State File Number:

  

2.      Name of Limited Liability Company:

101998163087

  

M/V Tahoe Para-Dice II, Ltd., LLC

 

3. Complete only the sections where information is being changed. Additional pages may be attached if necessary.

 

  A. Limited Liability Company Name (end the name with the words “Limited Liability Company,” “Ltd. Liability Co.” or the abbreviations “LLC” or “LLC.”)

  Paradise Hornblower, LLC

 

  B. The Limited Liability Company will be managed by (Check One):

x  one manager    ¨  more than one manager    ¨  single member limited liability company    ¨  all limited liability company members

 

  C. Amendment to text of the Articles of Organization:

 

  D. Other matters to be included in this certificate may be set forth on separate attached pages and are made a part of this certificate. Other matters may include al change in the latest date on which the limited liability company is to dissolve or any change in the events that will cause the dissolution.

 

4. Future Effective Date, if any:                                                 Month                                          Day                             Year

 

5. Number of pages attached, if any: NONE

 

6. Declaration: It is hereby declared that I am the person who executed this instrument, which execution is my act and deed.

 

    Terry A. MacRae

/s/ Terry A. MacRae

 

Member /Manager/President

Signature of Authorized Person

  Type or Print Name and Title

 

4/15/00

Date

 

7. RETURN TO:

 

NAME

     John R. Domingos, Esq.

FIRM

     Law Offices of John R. Domingos, P.C.

ADDRESS

     351 California Street, Suite 600

CITY/STATE

     San Francisco, CA 94104

ZIP CODE

    

 

SEC/STATE (REV. 12/99)

  

FORM LLC-2 – FILING FEE: $30.00

Approved by Secretary of State