Search icon

DESTINY YACHTS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DESTINY YACHTS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINY YACHTS HOLDINGS 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: 29 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: L16000233601
FEI/EIN Number 84-1852809

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

Address: 1650 SE 17TH STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1650 SE 17TH STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY & NEBLETT, P.A. Agent -
Rohland Michael Manager 1650 SE 17TH Street, Fort Lauderdale, FL, 33316
Rohland Greg Manager 1650 SE 17 th street, Fort Lauderdale, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 1650 SE 17th Street, Suite 200, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2020-07-22 1650 SE 17TH STREET, #200, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2020-07-22 Perry & Neblett, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 1650 SE 17TH STREET, #200, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2019-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-22
REINSTATEMENT 2019-05-22
Florida Limited Liability 2016-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State