YACHT SURFACE RESTORATION LLC - Florida Company Profile

Entity Name: | YACHT SURFACE RESTORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YACHT SURFACE RESTORATION 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. |
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: | 17 Aug 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 Nov 2015 (10 years ago) |
Document Number: | L10000085985 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1915 SW 21st Ave., Fort Lauderdale, FL, 33315, US |
Mail Address: | 1915 SW 21st Ave. Unit A205, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33315 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROUGHTON JONATHAN | Authorized Member | 1915 SW 21ST AVE., FORT LAUDERDALE, FL, 33312 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000124779 | YSR | EXPIRED | 2019-11-21 | 2024-12-31 | - | 1007 N. FEDERAL HWY., 2100, FORT LAUDERDALE, FL, 33304 |
G13000108205 | YSR | EXPIRED | 2013-11-04 | 2018-12-31 | - | 1401 SW 28TH STREET, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 1915 SW 21st Ave., Fort Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2023-10-17 | 1915 SW 21st Ave., Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | UNITED STATES CORPORATION AGENTS, INC. | - |
LC NAME CHANGE | 2015-11-16 | YACHT SURFACE RESTORATION LLC | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-09 |
LC Name Change | 2015-11-16 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State