Entity Name: | DOWN ISLAND YACHT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOWN ISLAND YACHT 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: | 03 Nov 2008 (17 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | L08000102723 |
FEI/EIN Number |
263633154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 SW 20TH STREET, FORT LAUDERDALE, FL, 33315, US |
Mail Address: | 221 SW 20TH STREET, SUITE B, FORT LAUDERDALE, FL, 33315 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISABATINO MARK | Chief Executive Officer | 221 SW 20TH STREET, FORT LAUDERDALE, FL, 33315 |
Tagliavia Paul J | Vess | 221 SW 20TH STREET, FORT LAUDERDALE, FL, 33315 |
TAGLIAVIA PAUL J | Agent | 221 SW 20TH STREET, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-17 | 221 SW 20TH STREET, SUITE B, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-17 | 221 SW 20TH STREET, SUITE B, FORT LAUDERDALE, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2009-05-06 | 221 SW 20TH STREET, SUITE B, FORT LAUDERDALE, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-06 | TAGLIAVIA, PAUL J | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State