Search icon

YACHTGIZMO.COM, LLC - Florida Company Profile

Company Details

Entity Name: YACHTGIZMO.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YACHTGIZMO.COM, 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: 26 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2023 (a year ago)
Document Number: L12000083803
FEI/EIN Number 455573040

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

Address: 218 Commercial Blvd, Lauderdale by the Sea, FL, 33308, US
Mail Address: 218 COMMERCIAL BLVD, LAUDERDALE BY THE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STADLER KAI Authorized Member 218 COMMERCIAL BLVD, LAUDERDALE-BY-THE-SEA, FL, 33308
WIGGILL JAYSON J Agent 14201 W. SUNRISE BLVD, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 14201 W. SUNRISE BLVD, Suite 104, SUNRISE, FL 33323 -
REINSTATEMENT 2023-09-20 - -
CHANGE OF MAILING ADDRESS 2023-09-20 218 Commercial Blvd, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2023-09-20 WIGGILL, JAYSON J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 218 Commercial Blvd, Lauderdale by the Sea, FL 33308 -
LC DISSOCIATION MEM 2015-03-20 - -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-09-20
LC Amendment 2018-12-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
CORLCDSMEM 2015-03-20
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State