Search icon

L&B YACHTS LLC - Florida Company Profile

Company Details

Entity Name: L&B YACHTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L&B YACHTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L19000212063
FEI/EIN Number 84-3340211

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

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

Key Officers & Management

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
BOTT JOHN R Agent 12112 44th Ave 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 - 12112 44TH AVE W, #337, CORTEZ, FL, 34215
G20000102686 CORTEZ COVE YACHTS ACTIVE 2020-08-12 2025-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 4522 121ST ST W, CORTEZ, FL 34215 -
CHANGE OF MAILING ADDRESS 2022-04-18 4522 121ST ST W, CORTEZ, FL 34215 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 12112 44th Ave W, #337, Cortez, FL 34215 -
LC AMENDMENT 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-11 BOTT, JOHN R -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

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 Apr 2025

Sources: Florida Department of State