Search icon

C YACHT CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: C YACHT CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C YACHT CHARTERS 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 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: L17000110771
FEI/EIN Number 82-4559671

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

Address: 19293 NE 8th court, Miami, FL, 33179, US
Mail Address: 19823 NE 8th court, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER CONSTANTINE Chief Executive Officer 5441 NW 90TH TERRACE, SUNRISE, FL, 33351
BECKER DILOR Manager 5441 NW 90TH TERRACE, SUNRISE, FL, 33351
BECKER CONSTANTINE Agent 5441 NW 90TH TERRACE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 648 NE 191st Ter, Miami, FL 33179, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2025-01-26 648 NE 191st Ter, Miami, FL 33179, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 19293 NE 8th court, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-01-24 19293 NE 8th court, Miami, FL 33179 -
LC AMENDMENT 2020-09-04 - -
LC AMENDMENT 2019-07-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-19
LC Amendment 2020-09-04
ANNUAL REPORT 2020-01-23
LC Amendment 2019-07-19
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State