Entity Name: | ENGLE YACHTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENGLE 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. |
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: | 04 Feb 2011 (14 years ago) |
Date of dissolution: | 01 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2022 (3 years ago) |
Document Number: | L11000015288 |
FEI/EIN Number |
274795309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE TOWN CENTER RD STE 400, BOCA RATON, FL, 33486, US |
Mail Address: | ONE TOWN CENTER RD STE 400, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLE PAUL | Managing Member | 3051 STATE ROAD 84, FT. LAUDERDALE, FL, 33312 |
MERZEL DAVID CPA | Agent | C/O KAUFMAN ROSSIN, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-01 | - | - |
LC STMNT OF RA/RO CHG | 2019-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-29 | MERZEL, DAVID, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-29 | C/O KAUFMAN ROSSIN, 1 TOWN CENTER RD STE 400, BOCA RATON, FL 33486 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-29 | ONE TOWN CENTER RD STE 400, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2009-07-29 | ONE TOWN CENTER RD STE 400, BOCA RATON, FL 33486 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
CORLCRACHG | 2019-07-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-06-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State