Search icon

CHOICE YACHT REFINISHING, LLC - Florida Company Profile

Company Details

Entity Name: CHOICE YACHT REFINISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CHOICE YACHT REFINISHING, 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: 24 Sep 2013 (11 years ago)
Document Number: L13000134753
FEI/EIN Number 46-3722797

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

Address: 2961 SW 23 TERRACE, DANIA BEACH, FL 33312
Mail Address: 2961 SW 23RD TERRACE, DANIA BEACH, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORK, PETER D Agent 2961 SW 23RD TERRACE, DANIA BEACH, FL 33312
YORK, PETER D Managing Member 2961 SW 23RD TERRACE, DANIA BEACH, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 2961 SW 23 TERRACE, DANIA BEACH, FL 33312 -
CHANGE OF MAILING ADDRESS 2014-04-19 2961 SW 23 TERRACE, DANIA BEACH, FL 33312 -
REGISTERED AGENT NAME CHANGED 2014-04-19 YORK, PETER D -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 2961 SW 23RD TERRACE, DANIA BEACH, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4577197705 2020-05-01 0455 PPP 2961 SW 23RD TERRACE, DANIA BEACH, FL, 33312
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45490
Loan Approval Amount (current) 45490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANIA BEACH, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45944.9
Forgiveness Paid Date 2021-05-07
5013398505 2021-02-26 0455 PPS 2961 SW 23rd Ter, Fort Lauderdale, FL, 33312-4904
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52145
Loan Approval Amount (current) 52145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-4904
Project Congressional District FL-25
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52666.45
Forgiveness Paid Date 2022-03-02

Date of last update: 21 Feb 2025

Sources: Florida Department of State