Search icon

HILJON YACHT CHARTERS, LLC - Florida Company Profile

Company Details

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

HILJON 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: 19 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L17000111572
FEI/EIN Number 82-1750148

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

Address: 1323 SE 17th Street, Fort Lauderdale, FL, 33316, US
Mail Address: 500 S.E. 17TH ST., SUITE 323, FORT LAUDERDALE, FL, 33316, UN
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON JOHN Auth 246 ATTWELL DRIVE, ETOBICOKE, ON, M9W 54
Abell John Auth 1323 SE 17th Street, Fort Lauderdale, FL, 33316
CELIO MARTA Auth 246 ATTWELL DRIVE, ETOBICOKE, ON, M9W 54
Ancevic Grant Auth 1323 SE 17th Street, Fort Lauderdale, FL, 33316
Theresa Bennett PLLC Agent LAW OFFICE OF THERESA BENNETT, Fort Lauderdale, FL, 33316
2633293 ONTARIO, INC Manager 246 ATTWELL DRIVE, ETOBICOKE ONTARIO, M9W 54

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1323 SE 17th Street, #575, Fort Lauderdale, FL 33316 -
LC AMENDMENT 2023-01-18 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 Theresa Bennett PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 LAW OFFICE OF THERESA BENNETT, 500 S.E. 17th STREET, SUITE 323, Fort Lauderdale, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2023-01-24
LC Amendment 2023-01-18
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State