Search icon

PERFECT YACHT FINISHING LLC - Florida Company Profile

Company Details

Entity Name: PERFECT YACHT FINISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERFECT YACHT FINISHING 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: 21 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2024 (5 months ago)
Document Number: L11000033573
FEI/EIN Number 450836957

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

Address: 2502 NW 50TH STREET, TAMARAC, FL, 33309, US
Mail Address: 4131 NW 12 ave, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN PHUC THANH Manager 4131 NW 12th Ave, Fort Lauderdale, FL, 33309
NGUYEN PHUC THANH Agent 2502 NW 50TH STREET, TAMARAC, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-28 - -
CHANGE OF MAILING ADDRESS 2022-02-07 2502 NW 50TH STREET, TAMARAC, FL 33309 -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 NGUYEN, PHUC THANH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-28
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State