Search icon

YACHT FURNISHINGS BY ECLIPSE LLC - Florida Company Profile

Company Details

Entity Name: YACHT FURNISHINGS BY ECLIPSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YACHT FURNISHINGS BY ECLIPSE 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: 26 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2025 (3 months ago)
Document Number: L16000178607
FEI/EIN Number 81-4010760

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

Address: 7050 STATE ROAD 84,, DAVIE, FL, 33317, US
Mail Address: 7050 STATE ROAD 84,, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hutchinson Joy E Authorized Member 7050 STATE ROAD 84,, DAVIE, FL, 33317
Hutchinson Joy E Agent 7050 STATE ROAD 84,, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-23 Hutchinson, Joy E -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 7050 STATE ROAD 84,, SUITE 16, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2017-12-19 7050 STATE ROAD 84,, SUITE 16, DAVIE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-19 7050 STATE ROAD 84,, SUITE 16, DAVIE, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000083491 ACTIVE 1000000980069 BROWARD 2024-02-05 2044-02-07 $ 21,227.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000623973 ACTIVE 1000000840494 BROWARD 2019-09-12 2039-09-18 $ 11,340.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000476638 ACTIVE 1000000833151 BROWARD 2019-07-08 2039-07-10 $ 16,766.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000175875 ACTIVE 1000000817969 BROWARD 2019-02-28 2039-03-06 $ 5,967.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000654632 ACTIVE 1000000797747 BROWARD 2018-09-17 2038-09-19 $ 19,132.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000428672 TERMINATED 1000000782641 BROWARD 2018-06-13 2028-06-20 $ 126.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000428664 TERMINATED 1000000782640 BROWARD 2018-06-13 2038-06-20 $ 9,263.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000057885 TERMINATED 1000000771782 BROWARD 2018-02-05 2038-02-07 $ 12,297.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000057893 TERMINATED 1000000771783 BROWARD 2018-02-05 2028-02-07 $ 503.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2025-02-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-08
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5605957210 2020-04-27 0455 PPP 7050 STATE ROAD 84, DAVIE, FL, 33317
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172435
Loan Approval Amount (current) 172435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 20
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174422.79
Forgiveness Paid Date 2021-06-24
5967658305 2021-01-26 0455 PPS 7050 W State Road 84 Ste 16, Davie, FL, 33317-7364
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172435
Loan Approval Amount (current) 172435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33317-7364
Project Congressional District FL-25
Number of Employees 20
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173948.6
Forgiveness Paid Date 2021-12-15

Date of last update: 03 May 2025

Sources: Florida Department of State