Entity Name: | KINGFISHER YACHTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINGFISHER YACHTING 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: | 20 Dec 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000229708 |
FEI/EIN Number |
81-4859449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1333 South Ocean Blvd, 206, Pompano Beach, FL, 33062, US |
Mail Address: | P.O. Box 30402, FORT LAUDERDALE, FL, 33303, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAHLER ERIC | Authorized Member | 1404 E. Las Olas Blvd, Suite 30402, FORT LAUDERDALE, FL, 33303 |
BLAKE DHARDRA | Authorized Member | 1404 E. Las Olas Blvd., Suite 30402, FORT LAUDERDALE, FL, 33301 |
DAHLER ERIC | Agent | 1404 E. Las Olas Blvd, Suite 30402, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 1333 South Ocean Blvd, 206, Pompano Beach, FL 33062 | - |
LC AMENDMENT | 2020-12-28 | - | - |
REINSTATEMENT | 2019-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-24 | 1404 E. Las Olas Blvd, Suite 30402, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2017-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-24 | 1333 South Ocean Blvd, 206, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | DAHLER, ERIC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-04 |
LC Amendment | 2020-12-28 |
ANNUAL REPORT | 2020-03-21 |
REINSTATEMENT | 2019-01-05 |
REINSTATEMENT | 2017-10-24 |
Florida Limited Liability | 2016-12-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State