Entity Name: | YACHT PRO USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 29 Dec 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Aug 2019 (6 years ago) |
Document Number: | L15000004760 |
FEI/EIN Number | 30-0854036 |
Address: | 2005 SW 20th St, Fort Lauderdale, FL 33315 |
Mail Address: | 4634 Waycross Drive, Coconut Creek, FL 33073 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Borges, Thamiel | Agent | 2005 SW 20th St, Fort Lauderdale, FL 33315 |
Name | Role | Address |
---|---|---|
Borges, Thamiel | Manager | 2005 SW 20th St, Fort Lauderdale, FL 33315 |
Borges, Livia | Manager | 2005 SW 20th St, Fort Lauderdale, FL 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 2005 SW 20th St, Fort Lauderdale, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 2005 SW 20th St, Fort Lauderdale, FL 33315 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-24 | Borges, Thamiel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 2005 SW 20th St, Fort Lauderdale, FL 33315 | No data |
LC NAME CHANGE | 2019-08-19 | YACHT PRO USA LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-20 |
LC Name Change | 2019-08-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State