Search icon

RIVERFRONT CRUISE AND ANTICIPATION YACHT CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: RIVERFRONT CRUISE AND ANTICIPATION YACHT CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERFRONT CRUISE AND ANTICIPATION YACHT CHARTERS 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: 01 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (a year ago)
Document Number: L08000043957
FEI/EIN Number 26-2532561

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

Address: 301 SW 3rd Avenue, Fort Lauderdale, FL, 33312, US
Mail Address: 301 SW 3rd Avenue, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JAMES Member 301 SW 3rd Avenue, Fort Lauderdale, FL, 33312
STACEY WILLIAM E Agent 1616 SE 12TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-30 301 SW 3rd Avenue, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2021-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 301 SW 3rd Avenue, Fort Lauderdale, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000334423 ACTIVE 1000000995503 BROWARD 2024-05-23 2034-05-29 $ 1,573.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000334449 ACTIVE 1000000995505 BROWARD 2024-05-23 2044-05-29 $ 4,161.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000001915 LAPSED 2018-016922 CC05 COUNTY COURT DADE COUNTY 2018-12-10 2024-01-07 $7,569.69 SYSCO SOUTH FLORIDA, INC., 12500 SYSCO WAY, MEDLEY, FLORIDA 33178

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-18
REINSTATEMENT 2022-11-03
REINSTATEMENT 2021-03-30
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-05
LC Amendment 2017-05-25
CORLCDSMEM 2017-02-07
REINSTATEMENT 2017-01-05
CORLCDSMEM 2016-08-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State