Search icon

ALL IN ONE MARINE & YACHT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ALL IN ONE MARINE & YACHT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALL IN ONE MARINE & YACHT MANAGEMENT, 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: 19 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: L12000080787
FEI/EIN Number 46-0764701

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

Address: 3392 SW 16th St, Fort Lauderdale, FL 33312
Mail Address: 3392 SW 16th St, Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, JUAN C., Jr. Agent 233 SE 7th St, Dania Beach, FL 33004
GONZALEZ, JUAN C., Jr. President 233 SE 7th St, Dania Beach, FL 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 3392 SW 16th St, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-08-02 3392 SW 16th St, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2022-01-28 GONZALEZ, JUAN C., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-02 233 SE 7th St, Dania Beach, FL 33004 -
LC NAME CHANGE 2015-01-12 ALL IN ONE MARINE & YACHT MANAGEMENT, LLC -
LC AMENDMENT 2012-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 22 Feb 2025

Sources: Florida Department of State