Search icon

DOWN ISLAND YACHT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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