Search icon

ITALIAN YACHT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ITALIAN YACHT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITALIAN YACHT GROUP, 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: 29 Mar 2012 (13 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: L12000043350
FEI/EIN Number 454923249

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

Address: 1535 SE 17th St, Fort Lauderdale, FL, 33316, US
Mail Address: 1535 SE 17th St, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ITALIAN YACHT GROUP 401(K) PLAN 2023 454923249 2024-10-14 ITALIAN YACHT GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441222
Sponsor’s telephone number 9542956005
Plan sponsor’s address 1535 SE 17TH ST, STE 115, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing GEORGE JOUSMA JR.
Valid signature Filed with authorized/valid electronic signature
ITALIAN YACHT GROUP 401(K) PLAN 2022 454923249 2023-10-10 ITALIAN YACHT GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 441222
Sponsor’s telephone number 9542956005
Plan sponsor’s address 1535 SE 17TH ST, STE 115, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing GEORGE JOUSMA JR.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Jousma George L Manager 1535 SE 17th St, Fort Lauderdale, FL, 33316
JOUSMA GEORGE LJr. Authorized Member 1535 SE 17th St, Fort Lauderdale, FL, 33316
JOUSMA GEORGE LIII Authorized Member 1535 SE 17th St, Fort Lauderdale, FL, 33316
Jousma George Agent 1535 SE 17th St, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014782 THE ITALIAN YACHT GROUP ACTIVE 2023-01-31 2028-12-31 - 1535 SE 17TH STREET, STE 115, FT LAUDERDALE, FL, 33316
G23000014786 THE IYG ACTIVE 2023-01-31 2028-12-31 - 1535 SE 17TH STREET, STE 115, FT LAUDERDALE, FL, 33316
G23000008055 IYG ACTIVE 2023-01-18 2028-12-31 - 1535 SE 17TH STREET, SUITE 115, FT LAUDERDALE, FL, 33316
G23000008064 ITALIAN YACHT GROUP ACTIVE 2023-01-18 2028-12-31 - 1535 SE 17TH STREET, STE 115, FT LAUDERDALE, FL, 33316
G18000127958 YACHTBLUE EXPIRED 2018-12-04 2023-12-31 - 19 SE 10TH AVE, FORT LAUDERDALE, FL, 3301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 1535 SE 17th St, Ste 115, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 1535 SE 17th St, Ste 115, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-01-13 1535 SE 17th St, Ste 115, Fort Lauderdale, FL 33316 -
LC AMENDED AND RESTATED ARTICLES 2018-06-27 - -
LC STMNT OF RA/RO CHG 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 Jousma, George -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-08-02 - -
LC NAME CHANGE 2013-03-28 ITALIAN YACHT GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-12-05
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-24
LC Amended and Restated Art 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1471357300 2020-04-28 0455 PPP 19 SE 10TH AVE, FORT LAUDERDALE, FL, 33301-2053
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32736.02
Loan Approval Amount (current) 32736.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2053
Project Congressional District FL-23
Number of Employees 4
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32957.55
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State