Search icon

YACHTING REVOLUTION, LLC

Company Details

Entity Name: YACHTING REVOLUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: L18000273211
FEI/EIN Number 83-3206237
Address: 16372 Braeburn Ridge Trl, Delray Beach, FL, 33446, US
Mail Address: 16372 Braeburn Ridge Trl, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JACK NITABACH Agent 16372 Braeburn Ridge Trl, Delray Beach, FL, 33446

Manager

Name Role Address
Nitabach Jack Manager 16372 Braeburn Ridge Trl, Delray Beach, FL, 33446
SODERHOLM SEAN Manager 466 NW 17TH COURT, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043013 YACHTREV ACTIVE 2021-03-29 2026-12-31 No data 2720 NE 15TH ST, APT 203, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 16372 Braeburn Ridge Trl, Delray Beach, FL 33446 No data
CHANGE OF MAILING ADDRESS 2022-03-30 16372 Braeburn Ridge Trl, Delray Beach, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 16372 Braeburn Ridge Trl, Delray Beach, FL 33446 No data
REINSTATEMENT 2019-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-10 JACK, NITABACH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-08-01
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-10-10
Florida Limited Liability 2018-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State