Search icon

LYU, LLC - Florida Company Profile

Company Details

Entity Name: LYU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYU, 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: 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: 16 Dec 2010 (14 years ago)
Document Number: L10000128798
FEI/EIN Number 412281183

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3801 SOUTH OCEAN DRIVE, #N-11B, AT TIDES ON HOLLYWOOD BEACH, HOLLYWOOD, FL, 33020, US
Mail Address: 3801 SOUTH OCEAN DRIVE, #N-11B, AT TIDES ON HOLLYWOOD BEACH, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRATTON SERGIO A Manager 3801 SOUTH OCEAN DRIVE,#N-11B, HOLLYWOOD, FL, 33020
RAVERTA MARIA S Manager 3801 SOUTH OCEAN DRIVE,#N-11B, HOLLYWOOD, FL, 33020
GRATTON SERGIO AMGR Agent 3801 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-07 GRATTON, SERGIO A, MGR -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 3801 SOUTH OCEAN DRIVE, #N-11B, AT TIDES ON HOLLYWOOD BEACH, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2012-04-18 3801 SOUTH OCEAN DRIVE, #N-11B, AT TIDES ON HOLLYWOOD BEACH, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 3801 SOUTH OCEAN DRIVE, #N-11B, AT TIDES ON HOLLYWOOD BEACH, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-14

Date of last update: 03 May 2025

Sources: Florida Department of State