Search icon

DICKEY YACHTS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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