Search icon

YACHT SERVICE AMERICA LLC - Florida Company Profile

Company Details

Entity Name: YACHT SERVICE AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YACHT SERVICE AMERICA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000295863
FEI/EIN Number 84-3998937

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

Address: 2925 SW 130th Ave apt 422, SUNRISE, FL, 33323, US
Mail Address: 2925 SW 130th Ave apt 422, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALZANO ANTONIO Manager 100 BISCAYNE BLVD, Miami, FL, 33132
Di Stefano Claudio Manager 2681 N Flamingo Road, Sunrise, FL, 33323
BARDUCCI MARIA COSTANZA Agent 100 Biscayne Blvd suite 1114, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000104347 DS IMPORTS ACTIVE 2020-08-14 2025-12-31 - 150 SE 2ND AVE. SUITE 805, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 2925 SW 130th Ave apt 422, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2023-01-20 2925 SW 130th Ave apt 422, SUNRISE, FL 33323 -
LC NAME CHANGE 2022-02-17 YACHT SERVICE AMERICA LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 100 Biscayne Blvd suite 1114, Miami, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-21
LC Name Change 2022-02-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-10
Florida Limited Liability 2019-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State