Entity Name: | LUPERC YACHT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUPERC YACHT SERVICES 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: | 30 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2019 (6 years ago) |
Document Number: | L13000078591 |
FEI/EIN Number |
46-4958063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1126 South Federal Hwy, Fort Lauderdale, FL, 33316, US |
Address: | 655 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRIN LUC | Manager | 1150 NE 18TH AVE, FORT LAUDERDALE, FL, 33303 |
PERRIN LUC | Agent | 655 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | 655 MIDDLE RIVER DR, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 655 MIDDLE RIVER DR, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-14 | 1126 S Federal HWY, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 1126 S Federal HWY, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-06 | PERRIN, LUC | - |
REINSTATEMENT | 2019-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 1150 NE 18TH AVE, #2, FORT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-20 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-07-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State