Search icon

LUCID YACHT GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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