Entity Name: | YACHTEZ IMPORT AND EXPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YACHTEZ IMPORT AND EXPORT 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: | 18 Nov 2002 (22 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 11 Apr 2013 (12 years ago) |
Document Number: | L02000030824 |
FEI/EIN Number |
33-1139125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 530 EAST CENTRAL BLVD, 1505, ORLANDO, FL, 32801, US |
Mail Address: | PO BOX 22566, FORT LAUDERDALE, FL, 33335, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANASSI MARK D | Manager | 530 EAST CENTRAL BLVD, 1505, ORLANDO, FL, 32801 |
GIANASSI MARK | Agent | 530 EAST CENTRAL BLVD, 1505, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 530 EAST CENTRAL BLVD, 1505, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 530 EAST CENTRAL BLVD, 1505, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 530 EAST CENTRAL BLVD, 1505, ORLANDO, FL 32801 | - |
LC NAME CHANGE | 2013-04-11 | YACHTEZ IMPORT AND EXPORT LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000179049 | TERMINATED | 1000000208497 | BROWARD | 2011-03-17 | 2031-03-23 | $ 454.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State