Search icon

DYNASTY YACHTS LLC. - Florida Company Profile

Company Details

Entity Name: DYNASTY YACHTS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNASTY YACHTS 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: 17 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L12000107429
FEI/EIN Number 46-4743472

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

Address: 1314 E Las Olas Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: 1314 E Las Olas Blvd., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bean Bradford D Managing Member 1314 East Las Olas Boulevard, FORT LAUDERDALE, FL, 33301
DYNASTY YACHTS LLC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1314 E Las Olas Blvd., 1521, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1314 E Las Olas Blvd., 1521, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-05-01 1314 E Las Olas Blvd., 1521, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 Dynasty Yachts -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-05-01
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State