Search icon

SHF YACHTS LLC - Florida Company Profile

Company Details

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

SHF 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: 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: 20 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Nov 2020 (5 years ago)
Document Number: L17000016551
FEI/EIN Number 384026838

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

Address: 1515 SE 17 STREET, Suite 117, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1515 SE 17 STREET, Suite 117, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIO MANAGEMENT LLC Agent -
Kah Nils C Manager 150 SE 2nd Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150762 SCHAEFER YACHTS ACTIVE 2024-12-12 2029-12-31 - 1515 SE 17TH STREET, STE 117, FORT LAUDERDALE, FL, 33316
G18000022612 SCHAEFER YACHTS ACTIVE 2018-02-12 2028-12-31 - 1515 SE 17TH STREET, STE 117, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 150 SE 2nd Avenue, Suite 1408, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2020-11-06 SHF YACHTS LLC -
LC AMENDMENT 2018-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-26 1515 SE 17 STREET, Suite 117, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-09-26 1515 SE 17 STREET, Suite 117, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2018-01-16 CIO Management LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
LC Amendment and Name Change 2020-11-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
LC Amendment 2018-09-26

Date of last update: 01 May 2025

Sources: Florida Department of State