Search icon

CLOUDBREAK YACHTING LLC - Florida Company Profile

Company Details

Entity Name: CLOUDBREAK YACHTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOUDBREAK YACHTING 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: 24 Jul 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: L23000346731
FEI/EIN Number 93-2532725

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

Address: 1521 SW 5TH STREET, FORT LAUDERDALE, FL, 33312, US
Mail Address: 444 SEMINOLE AVE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONSON AARON Manager 1521 SW 5TH ST., FORT LAUDERADLE, FL, 33312
LANDEWEER JEROEN M Manager 3370 SE SLATER ST, STUART, FL, 34997
ANTONSON AARON Agent 1521 SW 5TH ST., FORT LAUDERADLE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000016571 CHAMPION YACHT GROUP ACTIVE 2025-02-04 2030-12-31 - 444 SEMINOLE AVE, FORT LAUDERDALE FL, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 444 Seminole Ave, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 444 Seminole Ave, FORT LAUDERADLE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1521 SW 5TH STREET, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2025-01-08 1521 SW 5TH STREET, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2024-10-25 ANTONSON, AARON -
REINSTATEMENT 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
REINSTATEMENT 2024-10-25
Florida Limited Liability 2023-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State