Search icon

SKYWATER YACHTS LLC - Florida Company Profile

Company Details

Entity Name: SKYWATER YACHTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKYWATER 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: 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: 09 Jul 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Nov 2015 (9 years ago)
Document Number: L08000066274
FEI/EIN Number 264506478

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

Address: 61 NE 1ST ST,, SUITE C, POMPANO BEACH, FL, 33060, US
Mail Address: 61 NE 1ST ST,, SUITE C, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
morales lawrence jmgr Manager 61 ne 1st st suite c, pompano beach, FL, 33060
HARTSELL ROBERT E Agent 61 ne 1st st, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-23 61 NE 1ST ST,, SUITE C, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2019-07-23 61 NE 1ST ST,, SUITE C, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 61 ne 1st st, suite c, Pompano Beach, FL 33060 -
LC DISSOCIATION MEM 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2012-02-12 HARTSELL, ROBERT ESQ -
LC AMENDMENT 2012-01-17 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State