Search icon

YACHT COMPLIANCE MANAGEMENT LLC

Company Details

Entity Name: YACHT COMPLIANCE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L15000033712
FEI/EIN Number 47-3252082
Address: 777 SE 20th st, Suite 250, Fort Lauderdale, FL 33316
Mail Address: PO Box 21396, Suite 250, Fort Lauderdale, FL 33335
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GREYLING, FRANCOIS Agent 777 SE 20th st, Suite 250, Fort Lauderdale, FL 33316

Managing Member

Name Role Address
GREYLING, FRANCOIS Managing Member 423 SW 16TH ST, FORT LAUDERDALE, FL 33315
Whitehead, Duncan Paul Managing Member 777 SE 20th St, Suite 250 Fort Lauderdale, FL 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063115 YCM CHARTERS ACTIVE 2017-06-07 2027-12-31 No data 2962 SW 26 TERRACE, SUITE 202, FORT LAUDERDALE, FL, 33312
G16000111073 YACHT ICE 5 EXPIRED 2016-10-12 2021-12-31 No data 2005 WEST CYPRESS CREEK ROAD, SUITE 104, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-14 777 SE 20th st, Suite 250, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 777 SE 20th st, Suite 250, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 777 SE 20th st, Suite 250, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2019-10-01 2962 Trivium Circle, Suite 202, Dania Beach, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 2962 Trivium Circle, Suite 202, Dania Beach, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2019-10-01 GREYLING, FRANCOIS No data
REINSTATEMENT 2019-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 2962 Trivium Circle, Suite 202, Dania Beach, FL 33312 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2016-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-07-06
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9430207301 2020-05-02 0455 PPP 2962 SW 26th Terrace Dainia Beach, Florida 33312 Suite 202, Dania Beach, FL, 33312
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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 2
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20211.11
Forgiveness Paid Date 2021-05-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State