Search icon

LUPERC YACHT SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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