Search icon

HERITAGE YACHTS HOLDINGS LLC

Company Details

Entity Name: HERITAGE YACHTS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Jul 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000111546
FEI/EIN Number APPLIED FOR
Address: 101 SE 3RD AVENUE, SUITE 1500, FORT LAUDERDALE, FL 33301
Mail Address: 757 SE 17TH ST, SUITE 882, FORT LAUDERDALE, FL 33316
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FINANCIAL DESIGNS LLC Agent 101 SE THIRD AVENUE, 1500, FORT LAUDERDALE, FL 33301

Manager

Name Role Address
JOHN, LASSITER Manager 757 SE 17TH ST, SUITE 882, FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-12-07 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-07 FINANCIAL DESIGNS LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000287419 LAPSED COSO-16-002048 BROWARD COUNTY COURT 2017-03-27 2022-05-25 $3,978.23 DOMINION MARINE MEDIA LLC, P.O. BOX 3812, NORFOLK, VA 23514
J15000992517 LAPSED 502015CC006295XXXXMB CIR CT 15TH JUD CIR PALM BEACH 2015-10-30 2020-11-12 $7,869.23 LEWIS LONGMAN & WALKER, 515 NORTH FLAGLER DRIVE, SUITE 1500, WEST PALM BEACH, FL 33401

Documents

Name Date
REINSTATEMENT 2017-02-13
REINSTATEMENT 2015-12-07
Florida Limited Liability 2014-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4797367307 2020-04-30 0455 PPP 2332 Galiano,, Coral Gables, FL, 33134
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69500
Loan Approval Amount (current) 69500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70596.56
Forgiveness Paid Date 2021-12-01
1006748801 2021-04-09 0455 PPS 2332 Galiano St, Coral Gables, FL, 33134-5402
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90333
Loan Approval Amount (current) 90333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5402
Project Congressional District FL-27
Number of Employees 5
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90752.04
Forgiveness Paid Date 2021-09-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State