Search icon

ZERO DEGREES YACHT SERVICES AND TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: ZERO DEGREES YACHT SERVICES AND TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZERO DEGREES YACHT SERVICES AND TRANSPORT, 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: 01 Oct 2015 (10 years ago)
Date of dissolution: 12 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: L15000166916
FEI/EIN Number 81-2057817

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

Address: 107 TUPELO AVE SE, FT WALTON BEACH, FL, 32547, US
Mail Address: 754 OVERBROOK DRIVE, FT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEXADA CHRISTOPHER S Manager 754 OVERBROOK DRIVE, FT WALTON BEACH, FL, 32547
TEXADA VICKIE S Authorized Representative 754 OVERBROOK DRIVE, FT WALTON BEACH, FL, 32547
TEXADA CHRISTOPHER S Agent 754 OVERBROOK DRIVE, FT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028805 TOPSHAPE DETAILING ACTIVE 2020-03-05 2025-12-31 - 754 OVERBROOK DRIVE, FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 107 TUPELO AVE SE, FT WALTON BEACH, FL 32547 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 TEXADA, CHRISTOPHER S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-12
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State