Search icon

TEYA YACHT CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: TEYA YACHT CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEYA YACHT CHARTERS 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: 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: 10 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L17000103360
FEI/EIN Number 82-1638771

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

Address: 1840 SW 22ND ST, MIAMI, FL, 33145, US
Mail Address: 1840 SW 22ND ST, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mott Ted Oper 1840 SW 22ND ST, MIAMI, FL, 33145
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104646 JUPITER BOAT CHARTER EXPIRED 2018-09-23 2023-12-31 - 1840 SW 22ND STREET, SUITE 4-1111, MIAMI,, FL, 33145

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-09-25 - -
LC NAME CHANGE 2022-10-21 TEYA YACHT CHARTERS LLC -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-04 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-17 1840 SW 22ND ST, SUITE 4-1111, MIAMI, FL 33145 -

Documents

Name Date
LC Voluntary Dissolution 2023-09-25
ANNUAL REPORT 2023-04-25
LC Name Change 2022-10-21
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-12-14
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-10

Date of last update: 01 May 2025

Sources: Florida Department of State