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. |
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 |
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 |
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 | - | - |
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