Search icon

VICTORY YACHT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: VICTORY YACHT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTORY YACHT MANAGEMENT, 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 10 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: L04000085512
FEI/EIN Number 342026352

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

Address: 824 LIVE OAK LANE, FLEMING ISLAND, FL, 32003, US
Mail Address: 824 LIVE OAK LANE, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON RANDY W Managing Member 824 LIVE OAK LANE, FLEMING ISLAND, FL, 32003
CARLSON MARTHA L Managing Member 824 LIVE OAK LANE, FLEMING ISLAND, FL, 32003
CARLSON JEFFREY W Agent 1630 Central Ave E, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 1630 Central Ave E, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 824 LIVE OAK LANE, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2009-03-31 824 LIVE OAK LANE, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2008-01-13 CARLSON, JEFFREY WMR. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State