Search icon

SKIP REISERT YACHTS, LLC - Florida Company Profile

Company Details

Entity Name: SKIP REISERT YACHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKIP REISERT YACHTS, 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: 21 May 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L08000050935
FEI/EIN Number 711050614

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

Address: 650 TULIP LANE, BOCA RATON, FL, 33486, US
Mail Address: 650 TULIP LANE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISERT HAROLD Manager 650 Tulip Tree Lane, BOCA RATON, FL, 33486
Reisert Carolynn Secretary 650 Tulip Tree Lane, BOCA RATON, FL, 33486
REISERT HAROLD Agent 650 Tulip Tree Lane, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-09 - -
LC AMENDMENT AND NAME CHANGE 2019-12-20 SKIP REISERT YACHTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-12-20 650 TULIP LANE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2019-12-20 650 TULIP LANE, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 650 Tulip Tree Lane, BOCA RATON, FL 33486 -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-04
LC Amendment and Name Change 2019-12-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State