Search icon

MARINA YACHT REALTY LLC - Florida Company Profile

Company Details

Entity Name: MARINA YACHT REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARINA YACHT REALTY 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: 07 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2017 (8 years ago)
Document Number: L06000024361
FEI/EIN Number APPLIED FOR

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

Address: 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON MARY Managing Member 401 E LAS OLAS BLV, FT. LAUDERDALE, FL, 33301
JACKSON MARY Agent 401 E LAS OLAS BLV, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 401 E LAS OLAS BLVD, SUITE 130-368, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 401 E LAS OLAS BLV, STE 130-368, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-06-24 JACKSON, MARY -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-16 401 E LAS OLAS BLVD, SUITE 130-368, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT AND NAME CHANGE 2011-09-06 MARINA YACHT REALTY LLC -
LC AMENDMENT AND NAME CHANGE 2011-03-30 TITLE REAL ESTATE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-09
AMENDED ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State