Search icon

AQUA YACHTS LLC - Florida Company Profile

Company Details

Entity Name: AQUA YACHTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AQUA YACHTS 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 Jun 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L14000104095
FEI/EIN Number 47-1247828

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

Address: 1139 N VICTORIA PARK RD, FT LAUDERDALE, FL, 33304, US
Mail Address: 1139 N VICTORIA PARK RD, FT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GLYNN Manager 1139 N VICTORIA PARK RD, FT LAUDERDALE, FL, 33304
SMITH GLYNN Agent 1139 N VICTORIA PARK RD, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 1139 N VICTORIA PARK RD, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-02-04 1139 N VICTORIA PARK RD, FT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 1139 N VICTORIA PARK RD, FT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2021-03-17 SMITH, GLYNN -
LC DISSOCIATION MEM 2020-11-30 - -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-17
Reg. Agent Resignation 2020-11-30
CORLCDSMEM 2020-11-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-05
REINSTATEMENT 2017-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5182967406 2020-05-11 0455 PPP 1010 Seminole Drive, Fort Lauderdale, FL, 33304
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33304-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25289.73
Forgiveness Paid Date 2021-07-12
6043618505 2021-03-02 0455 PPS 1010 Seminole Dr Apt 1602, Fort Lauderdale, FL, 33304-3231
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33304-3231
Project Congressional District FL-23
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25119.86
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State