Search icon

SUPERYACHT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SUPERYACHT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERYACHT MANAGEMENT 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: 18 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: L16000075931
FEI/EIN Number 81-2307391

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

Address: 1515 SW 20TH STREET, FT LAUDERDALE, FL, 33315, US
Mail Address: 1515 SW 20TH STREET, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMOTT NEIL Manager 1515 SW 20TH STREET, FT LAUDERDALE, FL, 33315
OLESIEWICZ & DEAQUINO, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 OLESIEWICZ & DEAQUINO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 2101 W. COMMERCIAL BLVD, SUITE 4800, FORT LAUDERDALE, FL 33309 -
LC AMENDMENT 2022-02-04 - -
REGISTERED AGENT NAME CHANGED 2022-02-04 OLESIEWICZ & DEAQUINO, P.A. -
LC AMENDMENT 2019-03-04 - -
CHANGE OF MAILING ADDRESS 2017-05-31 1515 SW 20TH STREET, FT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 1515 SW 20TH STREET, FT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
LC Amendment 2022-02-04
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-07
LC Amendment 2019-03-04
ANNUAL REPORT 2019-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State