Search icon

INTERNATIONAL YACHT SIGNS & DESIGNS "LLC" - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL YACHT SIGNS & DESIGNS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL YACHT SIGNS & DESIGNS "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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2008 (17 years ago)
Date of dissolution: 27 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2015 (10 years ago)
Document Number: L08000044465
FEI/EIN Number 264746283

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

Address: 718 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 718 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK RANDALL Manager 718 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311
Uribe Andrea M Auth 718 NW 7th Terrace, Fort Lauderdale, FL, 33311
Rodgin Dan Manager 718 NW 7th Terrace, Fort Lauderdale, FL, 33311
CLARK RANDALL Agent 718 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 718 NW 7TH TERRACE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2013-03-25 718 NW 7TH TERRACE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 718 NW 7TH TERRACE, FORT LAUDERDALE, FL 33311 -
LC NAME CHANGE 2011-11-14 INTERNATIONAL YACHT SIGNS & DESIGNS "LLC" -
LC AMENDMENT 2008-07-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-27
ANNUAL REPORT 2014-09-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-16
LC Name Change 2011-11-14
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-23
LC Amendment 2008-07-07
Florida Limited Liability 2008-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State