Entity Name: | YACHT SALES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
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. |
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: | 19 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | L06000061789 |
FEI/EIN Number |
261441053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 HERNANDO STREET, FORT PIERCE, FL, 34949, US |
Mail Address: | 1461 Sea Gull Drive South, Saint Petersburg, FL, 33707, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ravenel Stephen D | Auth | 1461 Sea Gull Drive South, Saint Petersburg, FL, 33707 |
Ravenel Steve | Agent | 503 HERNANDO STREET, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-27 | 503 HERNANDO STREET, FORT PIERCE, FL 34949 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 503 HERNANDO STREET, FORT PIERCE, FL 34949 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 503 HERNANDO STREET, FORT PIERCE, FL 34949 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-28 | Ravenel, Steve | - |
REINSTATEMENT | 2020-10-09 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-09 | 503 HERNANDO STREET, FORT PIERCE, FL 34949 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-04-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-08-27 |
REINSTATEMENT | 2020-10-09 |
REINSTATEMENT | 2019-03-13 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-21 |
REINSTATEMENT | 2014-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State