Entity Name: | YACHT ON THE WAVES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YACHT ON THE WAVES 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. |
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 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2023 (2 years ago) |
Document Number: | L18000044557 |
FEI/EIN Number |
84-5159310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11516 SW 254TH STREET, HOMESTEAD, FL, 33032, US |
Mail Address: | 11516 SW 254TH STREET, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL NOGAL CEZARES ARTURO J | Manager | 3303 PORT ROYALE DRIVE SOUTH, FORT LAUDERDALE, FL, 33308 |
CEZARES ZAIDA C | Manager | 11516 SW 254TH STREET, HOMESTEAD, FL, 33032 |
DEL NOGAL CEZARES ARTURO J | Agent | 11516 SW 254TH STREET, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2021-08-26 | YACHT ON THE WAVES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 11516 SW 254TH STREET, HOMESTEAD, FL 33032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 11516 SW 254TH STREET, HOMESTEAD, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 11516 SW 254TH STREET, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | DEL NOGAL CEZARES, ARTURO J | - |
LC AMENDMENT | 2019-07-02 | - | - |
LC AMENDMENT | 2019-06-05 | - | - |
LC NAME CHANGE | 2019-02-01 | A&C HOME SOLUTIONS, LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2024-03-28 |
REINSTATEMENT | 2023-03-30 |
LC Amendment and Name Change | 2021-08-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-18 |
LC Amendment | 2019-07-02 |
LC Amendment | 2019-06-05 |
LC Name Change | 2019-02-01 |
ANNUAL REPORT | 2019-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State