Entity Name: | PRICELESS YACHTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRICELESS YACHTS, L.L.C. 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: |
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: | 07 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L04000050768 |
FEI/EIN Number |
550879340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26044 FAWNWOOD CT, BONITA SPRINGS, FL, 34134 |
Mail Address: | 26044 FAWNWOOD CT, BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLETTE ROBERT | Manager | 4739 N. CHIPPING GLEN, BLOOMFIELD HILL, MI, 48302 |
KOZLOWSKI FRANK | Manager | 26044 FAWNWOOD CT, BONITA SPRINGS, FL, 34134 |
Potter Robert | Manager | 26610 Rookery Lake Dr., Bonita Springs, FL, 34134 |
KOZLOWSKI FRANK | Agent | 26044 FAWNWOOD CT., BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-06 | KOZLOWSKI, FRANK | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-06 | 26044 FAWNWOOD CT., BONITA SPRINGS, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-07 | 26044 FAWNWOOD CT, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2005-02-07 | 26044 FAWNWOOD CT, BONITA SPRINGS, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
AMENDED ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State