Entity Name: | DICKEY YACHTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DICKEY YACHTS 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2009 (16 years ago) |
Document Number: | L01000005738 |
FEI/EIN Number |
651108287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Battery Ave SE, Suite 400, Atlanta, GA, 30339, US |
Mail Address: | 800 Battery Ave SE, Suite 400, Atlanta, GA, 30339, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKEY DAVID W | Managing Member | 701 BRICKELL AVE. SUITE 3000, MIAMI, FL, 33131 |
DICKEY DAVID | Agent | 701 BRICKELL AVE. SUITE 3000, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 800 Battery Ave SE, Suite 400, Atlanta, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 800 Battery Ave SE, Suite 400, Atlanta, GA 30339 | - |
REINSTATEMENT | 2009-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-10-03 | DICKEY, DAVID | - |
REINSTATEMENT | 2007-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 2001-05-04 | DICKEY YACHTS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State