Search icon

LEGEND YACHT SALES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEGEND YACHT SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGEND YACHT SALES, 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: 12 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: L12000116851
FEI/EIN Number 46-0974180

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

Address: 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murray Hugh Q Auth 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308
Cuadros Gisela Manager 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308
Cabral Gaida M Manager 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308
Hershfeld Laura Manager 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308
Murray Hugh Q Agent 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-03-20 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2018-03-20 Murray, Hugh Q -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 4005 N FEDERAL HWY STE 200, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State