Search icon

L&B YACHTS LLC

Company Details

Entity Name: L&B YACHTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L19000212063
FEI/EIN Number 84-3340211
Address: 4522 121ST ST W, CORTEZ, FL, 34215, US
Mail Address: 12112 44th Ave W, #337, Cortez, FL, 34215, US
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BOTT JOHN R Agent 12112 44th Ave W, Cortez, FL, 34215

Manager

Name Role Address
LYNCH JONATHAN A Manager 4522 121ST ST W, CORTEZ, FL, 34215
BOTT JOHN R Manager 4522 121ST ST W, CORTEZ, FL, 34215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057040 CORTEZ COVE YACHT SALES ACTIVE 2022-05-05 2027-12-31 No data 12112 44TH AVE W, #337, CORTEZ, FL, 34215
G20000102686 CORTEZ COVE YACHTS ACTIVE 2020-08-12 2025-12-31 No data PO BOX 337, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 4522 121ST ST W, CORTEZ, FL 34215 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 4522 121ST ST W, CORTEZ, FL 34215 No data
CHANGE OF MAILING ADDRESS 2022-04-18 4522 121ST ST W, CORTEZ, FL 34215 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 12112 44th Ave W, #337, Cortez, FL 34215 No data
LC AMENDMENT 2021-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-11 BOTT, JOHN R No data
REINSTATEMENT 2020-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000539084 TERMINATED 1000000904622 MANATEE 2021-10-14 2041-10-20 $ 8,317.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
LC Amendment 2021-11-01
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-11
Florida Limited Liability 2019-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State