Search icon

BLUE TONIC YACHT CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: BLUE TONIC YACHT CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE TONIC 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: 13 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000212779
FEI/EIN Number 82-3030699

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

Address: 1650 SE 17TH STREET,, SUITE 200, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1650 SE 17TH STREET,, SUITE 200, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ROBERT HJR Authorized Member 1650 SE 17th Street, Fort Lauderdale, FL, 33316
BROWN BECKI B Authorized Member 1650 SE 17th Street, Fort Lauderdale, FL, 33316
James H. Perry II, P.A. Agent Perry & Neblett P.A., Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-08 James H. Perry II, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 Perry & Neblett P.A., 1650 SE 17th Street, Suite 200, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-29 1650 SE 17TH STREET,, SUITE 200, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-11-29 1650 SE 17TH STREET,, SUITE 200, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-12
Florida Limited Liability 2017-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State