Search icon

PORT ROYAL YACHTS, LLC

Company Details

Entity Name: PORT ROYAL YACHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Apr 2001 (24 years ago)
Date of dissolution: 26 Dec 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2002 (22 years ago)
Document Number: L01000006356
FEI/EIN Number 593710655
Address: 1100 6TH AVE S, 202, NAPLES, FL, 34102
Mail Address: 1100 6TH AVE S, 202, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SIESKY JAMES H Agent 1000 TAMIAMI TRAIL NORTH, SUITE 201, NAPLES, FL, 34102

Managing Member

Name Role Address
FURTADO RICHARD Managing Member P.O. BOX 11687 (1666 OSPREY AVE #207), NAPLES, FL, 34101
RUDIGER BRUNGS BERG Managing Member 195 MATRO DR, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
MERGER 2002-12-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS A02000001723. MERGER NUMBER 300000043713
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 1100 6TH AVE S, 202, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2002-05-07 1100 6TH AVE S, 202, NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000470861 LAPSED 09-9498-CA COLLIER COUNTY 2010-02-10 2015-04-01 $156,956.37 BANK OF AMERICA, P.O BOX 19359, PLANTATION, FL 33317
J09000248624 LAPSED 07 26427 SP 23 MIAMI DADE COUNTY 2008-12-22 2014-02-06 $5,987.53 BANK OF AMERICA,C/O JACOBSON SOBO & MOSELLE, P.O BOX 19359, PLANTATION, FL 33318

Documents

Name Date
Merger Sheet 2002-12-26
ANNUAL REPORT 2002-05-07
Florida Limited Liabilites 2001-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State