Search icon

JR DEL ROSSA YACHT SALES & MARINE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JR DEL ROSSA YACHT SALES & MARINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JR DEL ROSSA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: L16000132168
FEI/EIN Number 81-3220818

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

Address: 1005 MARINA MILE BLVD, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1005 MARINA MILE BLVD, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL ROSSA JEFFREY R Manager 1391 RED FERN DRIVE, PITTSBURG, PA, 15241
KRANTZ LINDA L Agent 1005 MARINA MILE BLVD, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000148331 PROMAXX MARINE ACTIVE 2022-12-02 2027-12-31 - 1391 REDFERN DRIVE, PITTSBURGH, PA, 15241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 1005 MARINA MILE BLVD, SUITE 240, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2020-06-19 1005 MARINA MILE BLVD, SUITE 240, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1005 MARINA MILE BLVD, SUITE 240, FORT LAUDERDALE, FL 33315 -
LC AMENDMENT 2016-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-08
LC Amendment 2016-07-22
Florida Limited Liability 2016-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State