Entity Name: | G.D. DALE YACHT MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Nov 2018 (6 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Mar 2019 (6 years ago) |
Document Number: | L18000264495 |
FEI/EIN Number | 83-2628144 |
Address: | 10490 Lake Vista Circle, Boca Raton, FL, 33498, US |
Mail Address: | 10490 Lake Vista Circle, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALE-FRAMBES GARRETT | Agent | 10490 Lake Vista Circle, Boca Raton, FL, 33498 |
Name | Role | Address |
---|---|---|
DALE-FRAMBES GARRETT | Manager | 10490 Lake Vista Circle, Boca Raton, FL, 33498 |
Name | Role | Address |
---|---|---|
DALE YELENA | Authorized Member | 10490 Lake Vista Circle, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 10490 Lake Vista Circle, Boca Raton, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 10490 Lake Vista Circle, Boca Raton, FL 33498 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 10490 Lake Vista Circle, Boca Raton, FL 33498 | No data |
LC AMENDMENT AND NAME CHANGE | 2019-03-06 | G.D. DALE YACHT MANAGEMENT, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment and Name Change | 2019-03-06 |
Florida Limited Liability | 2018-11-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State