Search icon

ELYSIUM YACHT SALES LLC - Florida Company Profile

Company Details

Entity Name: ELYSIUM YACHT SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELYSIUM YACHT SALES 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: 18 Jun 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L09000059374
FEI/EIN Number 90-0495699

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

Address: 4436 Garcia Ave., SARASOTA, FL, 34233, US
Mail Address: 4436 Garcia Dr., SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE ALEX D Managing Member 4436 Garcia Ave., SARASOTA, FL, 34233
ROWE ALEX D Agent 4436 Garcia Ave., SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-05 ELYSIUM YACHT SALES LLC -
LC NAME CHANGE 2023-12-27 ELYSIUM YACHTS AND POWER-SPORTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 4436 Garcia Ave., SARASOTA, FL 34233 -
REINSTATEMENT 2020-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 4436 Garcia Ave., SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2020-04-24 4436 Garcia Ave., SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2020-04-24 ROWE, ALEX D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001498857 TERMINATED 1000000538536 MANATEE 2013-09-18 2033-10-03 $ 3,655.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-02-04
LC Name Change 2024-02-05
ANNUAL REPORT 2024-01-30
LC Name Change 2023-12-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-04-24
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6076327207 2020-04-27 0455 PPP 4436 Garcia Avenue, Sarasota, FL, 34233-1823
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-1823
Project Congressional District FL-17
Number of Employees 1
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22622.76
Forgiveness Paid Date 2021-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State