Search icon

LUXURY YACHT GROUP LLC

Company Details

Entity Name: LUXURY YACHT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2001 (24 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: L01000009794
FEI/EIN Number 651114378
Address: 101 SE 14th Street, FORT LAUDERDALE, FL, 33316-1708, US
Mail Address: 101 SE 14th Street, FORT LAUDERDALE, FL, 33316-1708, US
Place of Formation: FLORIDA

Agent

Name Role Address
CONNOR RUPERT E Agent 101 SE 14th Street, FORT LAUDERDALE, FL, 333161708

Manager

Name Role Address
CONNOR RUPERT E Manager 101 SE 14th Street, FORT LAUDERDALE, FL, 33316

Auth

Name Role
VECTRA HOLDINGS LLC Auth

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 101 SE 14th Street, FORT LAUDERDALE, FL 33316-1708 No data
CHANGE OF MAILING ADDRESS 2023-04-05 101 SE 14th Street, FORT LAUDERDALE, FL 33316-1708 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 101 SE 14th Street, FORT LAUDERDALE, FL 33316-1708 No data
LC DISSOCIATION MEM 2015-06-22 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-22 CONNOR, RUPERT E No data

Court Cases

Title Case Number Docket Date Status
LUXURY YACHT GROUP, LLC VS DIANE MELTON 4D2011-4884 2011-12-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-046861

Parties

Name LUXURY YACHT GROUP LLC
Role Petitioner
Status Active
Representations Dana M. Gallup
Name DIANE MELTON
Role Respondent
Status Active
Representations Jennifer Daley
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-05-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument
Docket Date 2012-05-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ON THE MERITS.
Docket Date 2012-05-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-02-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ RS Jennifer Daley 0856436
Docket Date 2012-02-20
Type Order
Subtype Order
Description ORD-Moot ~ PT.'S MOT. FOR EOT.
Docket Date 2012-02-20
Type Record
Subtype Transcript
Description Transcript Received ~ WITH CD ROM ("NOTICE OF FILING")
On Behalf Of LUXURY YACHT GROUP, LLC
Docket Date 2012-02-20
Type Petition
Subtype Petition
Description Petition Filed ~ (AMENDED)
On Behalf Of LUXURY YACHT GROUP, LLC
Docket Date 2012-02-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Dana M. Gallup 0949329
Docket Date 2012-02-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Dana M. Gallup 0949329
Docket Date 2012-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 20 DYS.
Docket Date 2012-01-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE A REPLY
On Behalf Of DIANE MELTON
Docket Date 2012-01-13
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO RESPONSE TO MOT/EXT. OF TIME (REPLY INCORPORATED)
On Behalf Of LUXURY YACHT GROUP, LLC
Docket Date 2012-01-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME, ETC.
On Behalf Of DIANE MELTON
Docket Date 2012-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE TRANSCRIPT, ETC.
On Behalf Of LUXURY YACHT GROUP, LLC
Docket Date 2011-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-30
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of LUXURY YACHT GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
CORLCDSMEM 2015-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State