Search icon

STUART YACHT SALES, L.L.C. - Florida Company Profile

Company Details

Entity Name: STUART YACHT SALES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUART YACHT SALES, 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: 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: 05 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2021 (3 years ago)
Document Number: L05000115853
FEI/EIN Number 203916974

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

Address: 2390 SW Bobalink Court, Palm City, FL, 34990, US
Mail Address: 2390 SW Bobalink Court, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON CHARLES WJr. Manager 2390 SW Bobalink Court, Palm City, FL, 34990
Watson Charles WJr. Agent 2390 SW Bobalink Court, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000188198 STUART YACHT SALES EXPIRED 2009-12-23 2014-12-31 - 4805 SE DIXIE HIGHWAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 2390 SW Bobalink Court, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-03-21 2390 SW Bobalink Court, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2022-03-21 Watson, Charles W, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 2390 SW Bobalink Court, Palm City, FL 34990 -
REINSTATEMENT 2021-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-10-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State