Search icon

PRICELESS YACHTS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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