Entity Name: | YACHTS & DIESELS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YACHTS & DIESELS 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: | 18 Sep 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000088879 |
FEI/EIN Number |
263388189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 941 SW 21ST TERRACE, Fort Lauderdale, FL, 33312, US |
Mail Address: | 941 SW 21ST TERRACE, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES OLIVER F | Manager | 941 SW 21ST TERRACE, FT LAUDERDALE, FL, 33312 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000108276 | YACHTS & DIESELS | ACTIVE | 2021-08-20 | 2026-12-31 | - | 941 SW 21ST TERRACE, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-09 | 941 SW 21ST TERRACE, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2018-07-09 | 941 SW 21ST TERRACE, Fort Lauderdale, FL 33312 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-10-07 |
ANNUAL REPORT | 2012-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State