Search icon

PAVLIK YACHT DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: PAVLIK YACHT DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAVLIK YACHT DESIGN, 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 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2004 (21 years ago)
Document Number: L01000022259
FEI/EIN Number 352223167

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

Address: 1632 NE 12th Terrace, Fort Lauderdale, FL, 33305, US
Mail Address: 1632 NE 12th Terrace, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVLIK SEANN President 1632 NE 12th Terrace, Fort Lauderdale, FL, 33305
PAVLIK SEANN Agent 1301 EAST BROWARD BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 1632 NE 12th Terrace, Fort Lauderdale, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 1632 NE 12th Terrace, Fort Lauderdale, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 1301 EAST BROWARD BLVD., SUITE 330, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2004-01-15 - -
REGISTERED AGENT NAME CHANGED 2004-01-15 PAVLIK, SEANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State