Search icon

YACHT LENDING CLUB LLC - Florida Company Profile

Company Details

Entity Name: YACHT LENDING CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YACHT LENDING CLUB 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: 07 May 2021 (4 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: L21000214135
FEI/EIN Number 86-3723377

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

Address: 19950 WEST COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL, 33180, US
Mail Address: 19950 WEST COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MTBDJXH28VC326 L21000214135 US-FL GENERAL ACTIVE 2021-05-07

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324

Registration details

Registration Date 2021-11-10
Last Update 2023-10-12
Status LAPSED
Next Renewal 2023-10-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L21000214135

Key Officers & Management

Name Role Address
FB MANAGEMENT LLC Manager -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-24
Florida Limited Liability 2021-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State