Search icon

81 YACHTS LLC - Florida Company Profile

Company Details

Entity Name: 81 YACHTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

81 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: 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: 16 Sep 2010 (15 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L10000097019
FEI/EIN Number 273476711

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

Address: 161 CAPE FLORIDA DR., KEY BISCAYNE, FL, 33149, US
Mail Address: 161 CAPE FLORIDA DR., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHRENS CRISTINA Manager 161 CAPE FLORIDA DR., KEY BISCAYNE, FL, 33149
Soulavy Eric Agent 161 Cape Florida Dr., Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-04 161 Cape Florida Dr., Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2017-05-04 Soulavy, Eric -
LC AMENDMENT 2016-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-12 161 CAPE FLORIDA DR., KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2016-12-12 161 CAPE FLORIDA DR., KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2016-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2010-10-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-05-04
LC Amendment 2016-12-12
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-01
LC Amendment 2010-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State