Entity Name: | J.R.J. YACHTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J.R.J. 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: |
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: | 19 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2020 (5 years ago) |
Document Number: | L16000228485 |
FEI/EIN Number |
81-4738358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 PLEASANT STREET, MANCHESTER, CT, 06040-5812, US |
Mail Address: | 13 PLEASANT STREET, MANCHESTER, CT, 06040-5812, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCONVILLE JOHN | Manager | 13 PLEASANT STREET, MANCHESTER, CT, 060405812 |
Girolamo Megan | Auth | 81 Island Avenue, Madison, CT, 06443 |
MCCONVILLE JOHN | Agent | 40 MARLIN LANE UNIT B, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-23 | MCCONVILLE, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 40 MARLIN LANE UNIT B, KEY LARGO, FL 33037 | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000540439 | TERMINATED | 1000000904878 | BROWARD | 2021-10-18 | 2041-10-20 | $ 1,099.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
AMENDED ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-08 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State