Search icon

CUTTING HORSE YACHTS, LLC - Florida Company Profile

Company Details

Entity Name: CUTTING HORSE YACHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUTTING HORSE 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: 09 Jun 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: L04000043430
FEI/EIN Number 201226393

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4953 SE Pine Knoll Way, Stuart, FL, 34997, US
Mail Address: 4953 SE PINE KNOLL WAY, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHITTUM HAROLD TIII Manager 4953 SE PINE KNOLL WAY, Stuart, FL, 34997
Chittum JAYMIE E Member 4953 SE PINE KNOLL WAY, Stuart, FL, 34997
CHITTUM JAYMIE E Agent 4953 SE PINE KNOLL WAY, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102132 CHITTUM SKIFFS EXPIRED 2010-11-08 2015-12-31 - 404 RIBERIA ST., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 4953 SE Pine Knoll Way, Stuart, FL 34997 -
LC STMNT OF RA/RO CHG 2017-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 4953 SE PINE KNOLL WAY, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2017-10-02 4953 SE Pine Knoll Way, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2016-03-09 CHITTUM, JAYMIE ELLEN -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-20
CORLCRACHG 2017-10-13
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State