Entity Name: | YACHTCONTROLLER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2010 (14 years ago) |
Document Number: | M07000000918 |
FEI/EIN Number | 364597393 |
Mail Address: | 8925 sw 148 st, miami, FL, 33176, US |
Address: | 4545 ponce de leon blvd, CORAL GABLES, 33146, AF |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Simon-Crair Group CPA | Agent | 8925 SW 148 STREET, miami, FL, 33176 |
Name | Role | Address |
---|---|---|
berton gerald | mgr | 8925 sw 148 st, miami, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000138263 | EZ DRIVE | EXPIRED | 2019-12-31 | 2024-12-31 | No data | 4545 PONCE DELEON BLVD, CORAL GABLES, FL, 33146 |
G16000005943 | THE YACHT GROUP | EXPIRED | 2016-01-15 | 2021-12-31 | No data | 4545 PONCE DELEON BLVD, CORAL GABLES, FL, 33146 |
G13000082516 | YACHT GRAPHX | EXPIRED | 2013-08-19 | 2018-12-31 | No data | 4942 S LE JEUNE RD, CORAL GABLES, FL, 33146 |
G12000025542 | YACHT THRUSTER | EXPIRED | 2012-03-13 | 2017-12-31 | No data | 4942 S. LE JEUNE RD, CORAL GABLES, FL, 33146 |
G09064900449 | NAUTICAL ESSENTIALS | EXPIRED | 2009-03-05 | 2014-12-31 | No data | 4942 S. LE JEUNE RD, SUITE 201, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 4545 ponce de leon blvd, CORAL GABLES 33146 AF | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 4545 ponce de leon blvd, CORAL GABLES 33146 AF | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Simon-Crair Group CPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 8925 SW 148 STREET, 218, miami, FL 33176 | No data |
PENDING REINSTATEMENT | 2010-12-10 | No data | No data |
REINSTATEMENT | 2010-12-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State