Search icon

INTERNATIONAL YACHTS, LLC - Florida Company Profile

Company Details

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

INTERNATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000044209
FEI/EIN Number NOT APPLICABLE

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

Address: 1900 South Ocean Drive, Fort Lauderdale, FL, 33316, US
Mail Address: 1900 SOUTH OCEAN DRIVE, 208, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON JONATHAN Authorized Member 1900 SOUTH OCEAN DRIVE 208, FORT LAUDERDALE, FL, 33316
Dickerson Jonathan Auth 1900 South Ocean Drive, Fort Lauderdale, FL, 33316
INTERNATIONAL YACHTS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 1900 South Ocean Drive, 208, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 1900 South Ocean Drive, 208, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2017-10-02 International Yachts LLC -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-04-29
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-12-07
Florida Limited Liability 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State