Search icon

OCEAN REEF YACHT SALES, LLC - Florida Company Profile

Company Details

Entity Name: OCEAN REEF YACHT SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN REEF YACHT SALES, 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 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L15000134629
FEI/EIN Number 474746880

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

Address: 7815 SW ELLIPSE WAY, STUART, FL, 34997, US
Mail Address: 7815 SW ELLIPSE WAY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YACHTS SIMPLY BROKERAGE, LLC Authorized Member -
COX & COMPANY Agent 1005 W. INDIANTOWN RD, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085530 YACHT SIMPLY BROKERAGE ACTIVE 2022-07-19 2027-12-31 - 7815 SW ELLIPSE WAY SUITE E14, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1005 W. INDIANTOWN RD, #202, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2023-01-23 COX & COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 7815 SW ELLIPSE WAY, SUITE E14, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-06-29 7815 SW ELLIPSE WAY, SUITE E14, STUART, FL 34997 -
LC AMENDMENT 2022-06-17 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2015-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-08-05
REINSTATEMENT 2017-09-25
REINSTATEMENT 2016-10-24
CORLCRACHG 2015-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State