Search icon

4 KINGS YACHT, LLC

Company Details

Entity Name: 4 KINGS YACHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Oct 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000171237
FEI/EIN Number 47-5319069
Address: 335 SE Airoso Blvd, PORT ST. LUCIE, FL, 34983, US
Mail Address: 335 SE Airoso Blvd, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Dubrow Duker & Associates PA Agent 5401 N University Drive, Coral Springs, FL, 33067

Part

Name Role Address
Cannon Eddie M Part 335 SE Airoso Blvd, PORT ST. LUCIE, FL, 34983

Manager

Name Role Address
CANNON BRANDON Manager 335 SE Airoso Blvd, PORT ST. LUCIE, FL, 33983

Authorized Member

Name Role Address
CANNON GRANGER Authorized Member 335 SE Airoso Blvd, PORT ST. LUCIE, FL, 34983
CANNON NICHOLAS Authorized Member 335 SE Airoso Blvd, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 335 SE Airoso Blvd, PORT ST. LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2022-02-18 335 SE Airoso Blvd, PORT ST. LUCIE, FL 34983 No data
LC AMENDMENT AND NAME CHANGE 2019-09-04 4 KINGS YACHT, LLC No data
REGISTERED AGENT NAME CHANGED 2017-02-05 Dubrow Duker & Associates PA No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-05 5401 N University Drive, Suite 204, Coral Springs, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-11
LC Amendment and Name Change 2019-09-04
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State