Entity Name: | GOLDEN YACHT USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN YACHT USA 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: | 27 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2021 (4 years ago) |
Document Number: | L10000100677 |
FEI/EIN Number |
273545193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 691 Blue Ridge Way, Davie, FL, 33325, US |
Mail Address: | 691 BLUE RIDGE WAY, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Figallo Aldo M | Owne | 691 BLUE RIDGE WAY, Davie, FL, 33325 |
FIGALLO ALDO | Agent | 561 SW 168 TERRACE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-09 | 691 Blue Ridge Way, Davie, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 691 Blue Ridge Way, Davie, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | FIGALLO, ALDO | - |
REINSTATEMENT | 2021-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 561 SW 168 TERRACE, WESTON, FL 33326 | - |
REINSTATEMENT | 2012-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-09 |
REINSTATEMENT | 2021-02-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-24 |
AMENDED ANNUAL REPORT | 2017-08-28 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State