Entity Name: | LUCID YACHT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCID YACHT GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000089317 |
FEI/EIN Number |
273416446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2890 Marina Mile Road, Fort Lauderdale, FL, 33312, US |
Mail Address: | 2890 Marina Mile Road, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDENAS BARINDRA | Managing Member | 2890 Marina Mile Road, Fort Lauderdale, FL, 33312 |
CARDENAS BARINDRA | Agent | 2890 Marina Mile Road, Fort Lauderdale, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000049485 | ADMIRAL TECNOMAR USA | EXPIRED | 2014-05-20 | 2019-12-31 | - | 401 EAST LAS OLAS BLVD, SUITE 1400, FORT LAUDERDALE, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 2890 Marina Mile Road, Suite 103, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 2890 Marina Mile Road, Suite 103, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 2890 Marina Mile Road, Suite 103, Fort Lauderdale, FL 33312 | - |
REINSTATEMENT | 2011-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000550673 | TERMINATED | 1000000791848 | BROWARD | 2018-07-30 | 2038-08-02 | $ 1,316.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000017665 | TERMINATED | 1000000767931 | BROWARD | 2018-01-04 | 2038-01-10 | $ 2,459.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-07-21 |
REINSTATEMENT | 2011-11-04 |
Florida Limited Liability | 2010-08-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State