Entity Name: | ESCAFANDRA YACHT MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ESCAFANDRA YACHT MANAGEMENT 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. |
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 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2021 (3 years ago) |
Document Number: | L12000141448 |
FEI/EIN Number |
46-1358788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1445 SE 16th Street, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 2831 N. Ocean Blvd., FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AREVALO RICARDO | Chief Financial Officer | 2831 N. Ocean Blvd, FORT LAUDERDALE, FL, 33308 |
Arevalo Ricardo | Agent | 1445 SE 16th Street, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-14 | 1445 SE 16th Street, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1445 SE 16th Street, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 1445 SE 16th Street, Fort Lauderdale, FL 33316 | - |
REINSTATEMENT | 2021-11-04 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-04 | 1445 SE 16th Street, FORT LAUDERDALE, FL 33316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-11-04 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-10-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State