Search icon

S & W YACHT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: S & W YACHT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & W YACHT SERVICES, 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: 18 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L11000095070
FEI/EIN Number 900796111

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

Address: 3845 Fort Charles Drive, Naples, FL, 34102, US
Mail Address: 3845 Fort Charles Drive, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON STEVEN D Manager 3845 Fort Charles Drive, Naples, FL, 34102
WEBSTER-ANDERSON WHITNEY A Manager 3845 Fort Charles Drive, Naples, FL, 34102
ANDERSON STEVEN D Agent 3845 fort charles drive, Naples, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 3845 fort charles drive, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2021-01-29 3845 Fort Charles Drive, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 3845 Fort Charles Drive, Naples, FL 34102 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000153478 ACTIVE 1000000948235 MONROE 2023-04-03 2033-04-12 $ 630.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2017-08-30
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-09-08

Date of last update: 01 May 2025

Sources: Florida Department of State