Search icon

PRELUDE MARINE YACHTS LLC - Florida Company Profile

Company Details

Entity Name: PRELUDE MARINE YACHTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRELUDE MARINE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 2004 (21 years ago)
Date of dissolution: 04 Mar 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: L04000049589
FEI/EIN Number NOT APPLICABLE

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

Address: GOLDEN SANDS NO 5, FLAT N 5117, MANKHOL, DUBAI UAE, XX, XX
Mail Address: GOLDEN SANDS NO 5, FLAT N 5117, P. O. BOX 500462, MANKHOL, DUBAI UAE, XX, XX
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES MATTHEW C Manager GOLDEN SANDS NO 5, FLAT N 5117, MANKHOL, DUBAI UAE, XX
DUMARCHAL NOMINEE LIMITED Managing Member TRIDENT CHAMBERS, P. O. BOX 146, ROAD TOWN, TORTOLA B.V.I., XX
STRAELLINGTON NOMINEE LIMITED Managing Member TRIDENT CHAMBERS, P. O. BOX 146, ROAD TOWN, TORTOLA B.V.I., XX
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-27 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2010-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-27 GOLDEN SANDS NO 5, FLAT N 5117, MANKHOL, DUBAI UAE, XX XX -
CHANGE OF MAILING ADDRESS 2010-08-27 GOLDEN SANDS NO 5, FLAT N 5117, MANKHOL, DUBAI UAE, XX XX -
REGISTERED AGENT NAME CHANGED 2010-08-27 INCORPORATING SERVICES, LTD. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-07 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2013-03-04
Reg. Agent Resignation 2012-09-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-08-27
Reg. Agent Resignation 2009-09-22
Reinstatement 2008-08-11
Reg. Agent Resignation 2007-09-14
Reinstatement 2006-12-07
Florida Limited Liabilites 2004-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State