Search icon

LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, 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: 20 Sep 2016 (9 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: L16000178514
FEI/EIN Number 81-5085187

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

Address: 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC 401(K) PLAN 2023 815085187 2024-04-22 LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 713900
Sponsor’s telephone number 9549427244
Plan sponsor’s address 2701 NE 42ND ST, LIGHTHOUSE POINT, FL, 330648476

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing TREVOR STEWART
Valid signature Filed with authorized/valid electronic signature
LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC 401(K) PLAN 2022 815085187 2023-08-16 LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 713900
Sponsor’s telephone number 7065338010
Plan sponsor’s address 2701 NE 42ND ST, LIGHTHOUSE POINT, FL, 330648476

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing TAMMY SHOFFSTSLL
Valid signature Filed with authorized/valid electronic signature
LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC 401(K) PLAN 2021 815085187 2022-10-19 LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 713900
Sponsor’s telephone number 7065338010
Plan sponsor’s address 2701 NE 42ND ST, LIGHTHOUSE POINT, FL, 330648476

Signature of

Role Plan administrator
Date 2022-10-19
Name of individual signing TAMMY SHOFFSTALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-19
Name of individual signing TAMMY SHOFFSTALL
Valid signature Filed with authorized/valid electronic signature
LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC 401(K) PLAN 2020 815085187 2021-09-15 LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 713900
Sponsor’s telephone number 7065338010
Plan sponsor’s address 2701 NE 42ND ST, LIGHTHOUSE POINT, FL, 330648476

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing DIANE ELLIOTT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Paterson Terence W Manager 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL, 33064
PATERSON TERENCE Agent 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079987 LIGHTHOUSE POINT YACHT CLUB EXPIRED 2017-07-26 2022-12-31 - 2701 N.E. 42ND STREET, LIGHTHOUSE POINT, FL, 33064
G17000075432 LIGHTHOUSE POINT YACHT CLUB ACTIVE 2017-07-13 2027-12-31 - 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2017-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-24 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-05-24 2701 NE 42ND STREET, LIGHTHOUSE POINT, FL 33064 -
LC AMENDMENT 2017-01-24 - -

Court Cases

Title Case Number Docket Date Status
LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC VS TRIPP SCOTT, P.A. 4D2021-0043 2021-01-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018916

Parties

Name LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC
Role Appellant
Status Active
Representations David Di Pietro, Rodolfo Mayor
Name TRIPP SCOTT, P.A.
Role Appellee
Status Active
Representations Paul O. Lopez, Ryan H. Lehrer
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 15, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Lighthouse Point Yacht Club Investments, LLC
Docket Date 2021-01-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lighthouse Point Yacht Club Investments, LLC
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lighthouse Point Yacht Club Investments, LLC
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-06-07
AMENDED ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6437418300 2021-01-27 0455 PPS 2701 NE 42nd St, Lighthouse Point, FL, 33064-8476
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 707977
Loan Approval Amount (current) 707977.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33064-8476
Project Congressional District FL-23
Number of Employees 81
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 718005.06
Forgiveness Paid Date 2022-07-08
6347747000 2020-04-06 0455 PPP 2701 NE 42nd Street, LIGHTHOUSE POINT, FL, 33064-8476
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 624095
Loan Approval Amount (current) 624095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIGHTHOUSE POINT, BROWARD, FL, 33064-8476
Project Congressional District FL-23
Number of Employees 81
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 627827.64
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State