Search icon

DAVID FRAZER YACHT AND SHIP EXCHANGE, LLC

Company Details

Entity Name: DAVID FRAZER YACHT AND SHIP EXCHANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2012 (13 years ago)
Document Number: L12000029856
FEI/EIN Number 45-4694419
Address: 2901 NE 55th Place, FORT LAUDERDALE, FL, 33308, US
Mail Address: 1314 East Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRAZER DAVID A Agent 2901 NE 55th Place, FORT LAUDERDALE, FL, 33308

Managing Member

Name Role Address
FRAZER DAVID A Managing Member 2901 NE 55th Place, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024004 YACHT XCHANGE EXPIRED 2012-03-09 2017-12-31 No data 520 COCONUT ISLE DRIVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 2901 NE 55th Place, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2901 NE 55th Place, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2015-01-15 2901 NE 55th Place, FORT LAUDERDALE, FL 33308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000564944 TERMINATED 1000000676056 BROWARD 2015-05-04 2035-05-11 $ 7,369.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State