Search icon

ELITE YACHTING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ELITE YACHTING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE YACHTING SOLUTIONS, 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: 29 Nov 2017 (7 years ago)
Document Number: L17000245138
FEI/EIN Number 82-3629665

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

Address: 2729 NE 23rd Court, POMPANO BEACH, FL, 33062, US
Mail Address: PO Box 493, POMPANO BEACH, FL, 33061, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOCARACCI ANTHONY V Authorized Member PO Box 493, POMPANO BEACH, FL, 33061
FOCARACCI RALPH L Agent 800 Fairway Drive,, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 6451 North Federal Highway, Suite 122, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 6451 North Federal Highway, Suite 122, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 2729 NE 23rd Court, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2021-04-21 2729 NE 23rd Court, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 800 Fairway Drive,, Suite 495, Deerfield Beach, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000644645 TERMINATED 1000000910557 BROWARD 2021-12-10 2041-12-15 $ 2,063.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-28
Florida Limited Liability 2017-11-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State