Search icon

YACHTFIT, LLC - Florida Company Profile

Company Details

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

YACHTFIT, 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: 07 Nov 2011 (13 years ago)
Document Number: L11000126649
FEI/EIN Number 320357761

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

Address: 8187 GRAND PRIX LN, BOYNTON BEACH, FL, 33472, US
Mail Address: 8187 GRAND PRIX LN, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA SIERRA MARIA F Managing Member 8187 GRAND PRIX LN, BOYNTON BEACH, FL, 33472
FERNANDEZ JIMENA Managing Member 8187 GRAND PRIX LN, BOYNTON BEACH, FL, 33472
DE LA SIERRA MARIA F Agent 8187 GRAND PRIX LN, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109669 TF HOME EXPIRED 2016-10-07 2021-12-31 - 328 CRANDON BLVD, SUITE 204, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 8187 GRAND PRIX LN, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2024-03-08 8187 GRAND PRIX LN, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 8187 GRAND PRIX LN, BOYNTON BEACH, FL 33472 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000397860 TERMINATED 1000000430638 MIAMI-DADE 2013-02-06 2033-02-13 $ 1,730.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752497706 2020-05-01 0455 PPP 78 SW 7TH ST OFC 08-150, MIAMI, FL, 33130
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14012
Loan Approval Amount (current) 14012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14141.69
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State