Search icon

GALATI YACHT SALES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GALATI YACHT SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALATI YACHT SALES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2005 (19 years ago)
Document Number: L05000108853
FEI/EIN Number 203773052

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

Mail Address: PO BOX 862, ANNA MARIA, FL, 34216, US
Address: 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GALATI YACHT SALES, LLC, ALABAMA 000-616-587 ALABAMA

Key Officers & Management

Name Role Address
Galati Joseph President 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216
Galati Carmine Vice President 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216
Galati Michael A Vice President 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216
Galati Christopher Vice President 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216
Galati Frances Vice President 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216
GALATI JOSEPH Agent 900 SOUTH BAY BOULEVARD, ANNA MARIA, FL, 34216
GMI HOLDING COMPANY Managing Member -

Court Cases

Title Case Number Docket Date Status
JONATHAN BLAU and AMY BLAU, Appellant(s) v. JOHN SUTHERLAND, et al., Appellee(s). 4D2023-2448 2023-10-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021124

Parties

Name Amy Blau
Role Appellant
Status Active
Name John Sutherland
Role Appellee
Status Active
Representations Christina McGinley Paul, Jillian Strasser, Stephen Mendelsohn, Tiffany Jordan Hornback
Name Stacey P. Sutherland
Role Appellee
Status Active
Name GALATI YACHT SALES, LLC
Role Appellee
Status Active
Name Charles Clinton Matlock
Role Appellee
Status Active
Name SEA RAY BOATS, INC.
Role Appellee
Status Active
Name BRUNSWICK CORPORATION
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Jonathan Blau
Role Appellant
Status Active
Representations Alex Louis Braunstein, Marc J. Gross, Jordan B. Kaplan, David William Rodstein, Robert Rex Edwards

Docket Entries

Docket Date 2023-11-15
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 14, 2023 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2023-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Jonathan Blau
Docket Date 2023-11-02
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix
View View File
Docket Date 2023-10-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Jonathan Blau
View View File
Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State