Search icon

YACHT ELECTRONIC SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: YACHT ELECTRONIC SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YACHT ELECTRONIC SERVICES, 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: 24 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000219758
FEI/EIN Number 82-3192463

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

Address: 1052 James Terrace, Marathon, FL, 33050, US
Mail Address: 1052 James Terrace, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Michael E Manager 1052 James Ter, Marathon, FL, 33050
GILL KENNETH A Manager 2618 30TH ST SE, RUSKIN, FL, 33570
JACKSON MICHAEL E Agent 1052 James Terrace, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1052 James Terrace, Marathon, FL 33050 -
CHANGE OF MAILING ADDRESS 2022-04-06 1052 James Terrace, Marathon, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1052 James Terrace, Marathon, FL 33050 -
REGISTERED AGENT NAME CHANGED 2018-11-29 JACKSON, MICHAEL E -
REINSTATEMENT 2018-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-12
REINSTATEMENT 2018-11-29
Florida Limited Liability 2017-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State