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. |
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 |
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 |
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 | - | - |
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