Search icon

FLORIDA YACHT GROUP - PALM BEACH, LLC

Company Details

Entity Name: FLORIDA YACHT GROUP - PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000114190
FEI/EIN Number 263880559
Address: 1177 AVENUE C, RIVIERA BEACH, FL, 33404, US
Mail Address: 1177 AVENUE C, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Sell David P Agent 1177 AVENUE C, RIVIERA BEACH, FL, 33404

Managing Member

Name Role Address
SELL DAVID P Managing Member 1177 AVENUE C, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086231 FLORIDA YACHT GROUP EXPIRED 2011-08-31 2016-12-31 No data 1177 AVENUE C, WEST PALM BEACH, FL, 33404
G11000085994 EASTERN YACHTS EXPIRED 2011-08-30 2016-12-31 No data 1177 AVENUE C, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-30 Sell, David P No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 1177 AVENUE C, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2010-03-23 1177 AVENUE C, RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 1177 AVENUE C, RIVIERA BEACH, FL 33404 No data

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-23
Reg. Agent Change 2009-06-26
ANNUAL REPORT 2009-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State