Entity Name: | PIER 11 YACHT SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIER 11 YACHT SALES, 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: |
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: | 26 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (5 years ago) |
Document Number: | L12000041323 |
FEI/EIN Number |
45-4876851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BRESSLER AMERY & ROSS, 515 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | C/O BRESSLER AMERY & ROSS, 515 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRESSLER, AMERY & ROSS, P.C. | Agent | - |
CONNOR EUGENE RIII | Managing Member | C/O BRESSLER AMERY & ROSS, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-10 | ATTN: GREGORY HOFFMANN, ESQ., 515 EAST LAS OLAS BOULEVARD, SUITE 800, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-10 | BRESSLER AMERY & ROSS | - |
CHANGE OF MAILING ADDRESS | 2023-08-10 | C/O BRESSLER AMERY & ROSS, 515 EAST LAS OLAS BOULEVARD, SUITE 800, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-10 | C/O BRESSLER AMERY & ROSS, 515 EAST LAS OLAS BOULEVARD, SUITE 800, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-08-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-09-13 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-24 |
REINSTATEMENT | 2017-12-18 |
REINSTATEMENT | 2016-06-07 |
REINSTATEMENT | 2014-05-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State