Search icon

SPECIALIZED YACHTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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