Search icon

DECO YACHT, LLC - Florida Company Profile

Company Details

Entity Name: DECO YACHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECO YACHT, 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: 06 May 2014 (11 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 13 May 2014 (11 years ago)
Document Number: L14000073596
FEI/EIN Number NOT APPLICABLE

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

Address: 11911 US HIGHWAY 1, SUITE 206, NORTH PALM BEACH, FL, 33408
Mail Address: 11911 US HIGHWAY 1, SUITE 206, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SSIL, INC. Manager -
Spiegel Robert Agent 11911 US Hwy 1, NORTH PALM BEACH, FL, 33408
RIS Properties, Inc. Manager 11911 US HIGHWAY 1, SUITE 206, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-24 Spiegel, Robert -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 11911 US Hwy 1, suite 206, NORTH PALM BEACH, FL 33408 -
LC STMNT CORR 2014-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-13 11911 US HIGHWAY 1, SUITE 206, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2014-05-13 11911 US HIGHWAY 1, SUITE 206, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State