Entity Name: | SPECIALIZED YACHTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPECIALIZED YACHTS 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: |
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: | 12 Jul 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000131719 |
FEI/EIN Number |
81-3316583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 N NEW RIVER DR E, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 215 N NEW RIVER DR E, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OELBERMANN ROBERT E | President | 3530 Mystic Pointe Dr, aventura, FL, 33180 |
OELBERMANN ROBERT E | Agent | 3530 Mystic Pointe Dr, Aventura, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000034523 | JUN JIN TRADING COMPANY | ACTIVE | 2020-03-21 | 2025-12-31 | - | 3530 MYSTIC POINTE DR, UNIT 2003, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-02 | 215 N NEW RIVER DR E, UNIT 2630, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-12-02 | 215 N NEW RIVER DR E, UNIT 2630, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 3530 Mystic Pointe Dr, Unit 2003, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-14 | OELBERMANN, ROBERT E | - |
REINSTATEMENT | 2017-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-07 |
REINSTATEMENT | 2017-11-14 |
Florida Limited Liability | 2016-07-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State