Search icon

PALM BEACH EXOTICS & YACHTS LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH EXOTICS & YACHTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH EXOTICS & 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: L11000091315
FEI/EIN Number 453212334

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

Mail Address: 1801 polk st 222067, hollywood, FL, 33022, US
Address: 1107 3rd ave S, lake worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIKOTSKY DERIC Director 1801 polk st 222067, hollywood, FL, 33022
Tikotsky Alan S Auth 1801 polk st 222067, hollywood, FL, 33022
TIKOTSKY DERIC Agent 1801 polk st 222067, hollywood, FL, 33022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125144 MVP IMPORTS EXPIRED 2016-11-18 2021-12-31 - 920 STILLWATER DR, MIAMI BEACH, FL, 33141
G14000052640 XOTIC DREAM CARS EXPIRED 2014-05-30 2019-12-31 - PO BOX 3676, LANTANA, FL, 33465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1107 3rd ave S, lake worth, FL 33460 -
REGISTERED AGENT NAME CHANGED 2020-11-04 TIKOTSKY, DERIC -
CHANGE OF MAILING ADDRESS 2019-03-04 1107 3rd ave S, lake worth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 1801 polk st 222067, hollywood, FL 33022 -
LC AMENDMENT 2017-02-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-11-04
AMENDED ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State