Search icon

TOP COATERS YACHT RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: TOP COATERS YACHT RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP COATERS YACHT RESTORATION, 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: 03 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L17000165321
FEI/EIN Number 85-1527182

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

Address: 16300 SW Famel blvd, Indiantown, FL, 34956, US
Mail Address: 16300 SW Famel blvd, Indiantown, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARTHEN-WALTER MILDRED L Chief Financial Officer 11852 61st Street N, West Palm Beach, FL, 33412
Walter Mildred President 11852 61ST Street N, West Palm Beach, FL, 33412
PBC Office Number Agent 11852 61st Street N, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 16300 SW Famel blvd, Indiantown, FL 34956 -
CHANGE OF MAILING ADDRESS 2023-09-26 16300 SW Famel blvd, Indiantown, FL 34956 -
REGISTERED AGENT NAME CHANGED 2022-11-28 PBC Office Number -
REINSTATEMENT 2022-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 11852 61st Street N, West Palm Beach, FL 33412 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000514364 TERMINATED 1000000968348 MARTIN 2023-10-23 2043-10-25 $ 4,929.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000449546 TERMINATED 1000000964574 MARTIN 2023-09-18 2043-09-20 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000386029 TERMINATED 1000000961444 MARTIN 2023-08-10 2033-08-16 $ 384.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000267419 TERMINATED 1000000955744 MARTIN 2023-06-05 2043-06-07 $ 5,432.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000267393 TERMINATED 1000000955742 MARTIN 2023-06-05 2043-06-07 $ 4,866.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000026591 TERMINATED 1000000941341 MARTIN 2023-01-13 2043-01-18 $ 10,303.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000392821 TERMINATED 1000000930899 MARTIN 2022-08-10 2042-08-17 $ 10,356.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-11-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
Florida Limited Liability 2017-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State