Search icon

CERTIFIED YACHTS, LLC

Company Details

Entity Name: CERTIFIED YACHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2015 (10 years ago)
Date of dissolution: 03 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: L15000108470
FEI/EIN Number 47-4380409
Address: 909 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
Mail Address: 909 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LUXURY LAW GROUP, PLLC Agent

Manager

Name Role Address
TAYLOR STEPHEN M Manager 12 Penny Lane, Gallatin Gateway, MT, 59730
CHAMBERLAIN KENT Manager 1369 SE 14TH STREET, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009062 CERTIFIED PRE-OWNED YACHTS EXPIRED 2016-01-25 2021-12-31 No data 909 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
G16000009063 CERTIFIED YACHTS EXPIRED 2016-01-25 2021-12-31 No data 909 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-03 No data No data
LC NAME CHANGE 2015-07-27 CERTIFIED YACHTS, LLC No data
LC AMENDMENT 2015-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-06 909 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2015-07-06 909 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
LC Name Change 2015-07-27
LC Amendment 2015-07-06
Florida Limited Liability 2015-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State