Search icon

YACHT SURFACE RESTORATION LLC

Company Details

Entity Name: YACHT SURFACE RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: L10000085985
FEI/EIN Number APPLIED FOR
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
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
BROUGHTON JONATHAN Authorized Member 1915 SW 21ST AVE., FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124779 YSR EXPIRED 2019-11-21 2024-12-31 No data 1007 N. FEDERAL HWY., 2100, FORT LAUDERDALE, FL, 33304
G13000108205 YSR EXPIRED 2013-11-04 2018-12-31 No data 1401 SW 28TH STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1915 SW 21st Ave., Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2023-10-17 1915 SW 21st Ave., Fort Lauderdale, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2016-03-09 UNITED STATES CORPORATION AGENTS, INC. No data
LC NAME CHANGE 2015-11-16 YACHT SURFACE RESTORATION LLC No data
REINSTATEMENT 2011-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342715927 0418800 2017-10-19 2700 SW 25TH TERRACE, FORT LAUDERDALE, FL, 33312
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2017-10-20
Case Closed 2019-05-13

Related Activity

Type Accident
Activity Nr 1275943

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2018-04-13
Abatement Due Date 2018-05-09
Current Penalty 8500.0
Initial Penalty 12934.0
Final Order 2018-05-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: On or about October 18, 2017, at the above addressed jobsite, employees working from a float were exposed to drowning hazards without wearing a personal flotation device.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2018-04-13
Current Penalty 500.0
Initial Penalty 3696.0
Final Order 2018-05-07
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident: On or about October 18, 2017, at the above addressed jobsite, employer failed to report a work related fatality within 8 hours of the incident.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2018-04-13
Abatement Due Date 2018-05-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-07
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about October 19, 2017, at the above addressed jobsite, employees engaged in yacht detailing are exposed to hazards associated with cleaning and detailing chemicals without a written hazard communication program.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6077917307 2020-04-30 0455 PPP 205 SW 30TH ST, FT LAUDERDALE, FL, 33315-3138
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39786
Loan Approval Amount (current) 39786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33315-3138
Project Congressional District FL-25
Number of Employees 9
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40113.01
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State