Entity Name: | DIVENTURES YACHT SALES & MARINE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIVENTURES YACHT SALES & MARINE SERVICES 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. |
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: | 23 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L15000162140 |
FEI/EIN Number |
47-5130168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 NW 1st Avenue, Dania, FL, 33004, US |
Mail Address: | 21 NW 1st Avenue, Dania, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRST RICHARD V | Manager | 21 NW 1st Avenue, Dania, FL, 33004 |
Hirst Richard V | Agent | 3821 Cobia Villas Ct, Punts Gorda, FL, 33955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000097874 | DIVENTURES YACHT SALES & MARINE SERVICES LLC | ACTIVE | 2015-09-23 | 2025-12-31 | - | 21 NW 1ST AVENUE, SUITE 1655, DANIA, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 3821 Cobia Villas Ct, Punts Gorda, FL 33955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 21 NW 1st Avenue, SUITE 1655, Dania, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 21 NW 1st Avenue, SUITE 1655, Dania, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | Hirst, Richard Vickery | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State