Entity Name: | YACHT SERVICE AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Dec 2019 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L19000295863 |
FEI/EIN Number | 84-3998937 |
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 |
Name | Role | Address |
---|---|---|
BARDUCCI MARIA COSTANZA | Agent | 100 Biscayne Blvd suite 1114, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
BALZANO ANTONIO | Manager | 100 BISCAYNE BLVD, Miami, FL, 33132 |
Di Stefano Claudio | Manager | 2681 N Flamingo Road, Sunrise, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000104347 | DS IMPORTS | ACTIVE | 2020-08-14 | 2025-12-31 | No data | 150 SE 2ND AVE. SUITE 805, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 2925 SW 130th Ave apt 422, SUNRISE, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 2925 SW 130th Ave apt 422, SUNRISE, FL 33323 | No data |
LC NAME CHANGE | 2022-02-17 | YACHT SERVICE AMERICA LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 100 Biscayne Blvd suite 1114, Miami, FL 33132 | No data |
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 Feb 2025
Sources: Florida Department of State