Search icon

NATIONAL YACHT BROKERAGE LLC

Company Details

Entity Name: NATIONAL YACHT BROKERAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: L05000059665
FEI/EIN Number 203036501
Address: 98150 Overseas Hwy, Key Largo, FL, 33037, US
Mail Address: 98150 Overseas Hwy, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900F7PG6TI3L6L243 L05000059665 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Forkert, Russell M, 98150 Overseas Hwy, Key Largo, US-FL, US, 33037
Headquarters 98150 Overseas Hwy, Key Largo, US-FL, US, 33037

Registration details

Registration Date 2019-11-21
Last Update 2022-03-14
Status LAPSED
Next Renewal 2020-11-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L05000059665

Agent

Name Role Address
Forkert Russell M Agent 98150 Overseas Hwy, Key Largo, FL, 33037

Member

Name Role Address
JACOBSON RYAN B Member 185 Ojibway, Islamorada, FL, 33070

Manager

Name Role Address
WORKS, INC. YACHT Manager 10967 NORTH BAY SHORE DRIVE, SISTER BAY, WI, 54234
Forkert Russell M Manager 98150 Overseas Hwy, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07124700103 YACHT WORKS ACTIVE 2007-05-04 2027-12-31 No data 200 FLORIDA AVE, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-20 98150 Overseas Hwy, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2018-01-20 98150 Overseas Hwy, Key Largo, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2018-01-20 Forkert, Russell M No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 98150 Overseas Hwy, Key Largo, FL 33037 No data
REINSTATEMENT 2016-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000290815 TERMINATED 1000000819937 MONROE 2019-03-29 2039-04-24 $ 86,223.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State