Search icon

MERRILL-STEVENS YACHT SERVICES, LLC

Company Details

Entity Name: MERRILL-STEVENS YACHT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Feb 2006 (19 years ago)
Date of dissolution: 23 Mar 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2009 (16 years ago)
Document Number: L06000016459
FEI/EIN Number 204450826
Address: 1270 N.W. 11TH STREET, MIAMI, FL, 33125
Mail Address: 1270 N.W. 11TH STREET, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPDIRECT AGENTS, INC. Agent

Chief Executive Officer

Name Role Address
KIRTLAND FRED Chief Executive Officer 1270 NW 11TH STREET, MIAMI, FL, 33125

President

Name Role Address
KIRTLAND FRED President 1270 NW 11TH STREET, MIAMI, FL, 33125

Chief Financial Officer

Name Role Address
JOHNSON ROBIN Chief Financial Officer 1270 NW 11TH STREET, MIAMI, FL, 33125

Treasurer

Name Role Address
JOHNSON ROBIN Treasurer 1270 NW 11TH STREET, MIAMI, FL, 33125

Executive Vice President

Name Role Address
JOHNSON ROBIN Executive Vice President 1270 NW 11TH STREET, MIAMI, FL, 33125

Manager

Name Role Address
WESTBROOK HUGH Manager 1270 NW 11TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 No data
LC VOLUNTARY DISSOLUTION 2009-03-23 No data No data
LC NAME CHANGE 2006-08-28 MERRILL-STEVENS YACHT SERVICES, LLC No data
LC NAME CHANGE 2006-04-13 MERRILL-STEVENS MEGA YACHT TECHNOLOGY ASSOCIATES, LLC No data

Documents

Name Date
LC Voluntary Dissolution 2009-03-23
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-06-26
ANNUAL REPORT 2007-05-01
LC Name Change 2006-08-28
LC Name Change 2006-04-13
Florida Limited Liability 2006-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State