Search icon

TOTAL YACHT CARE OF SOUTHWEST FL, LLC - Florida Company Profile

Company Details

Entity Name: TOTAL YACHT CARE OF SOUTHWEST FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL YACHT CARE OF SOUTHWEST FL, 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: 30 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: L14000016892
FEI/EIN Number 46-4682379

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

Address: 674 103RD AVENUE NORTH, NAPLES, FL, 34108
Mail Address: 674 103RD AVENUE NORTH, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINKER JOHN C Authorized Member 674 103RD AVENUE NORTH, NAPLES, FL, 34108
Minker John C Agent 674 103RD AVENUE NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-03 674 103RD AVENUE NORTH, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 674 103RD AVENUE NORTH, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 674 103RD AVENUE NORTH, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-10-03 674 103RD AVENUE NORTH, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2016-01-26 Minker, John C -
REINSTATEMENT 2016-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 674 103RD AVENUE NORTH, NAPLES, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-07
REINSTATEMENT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State